Company NameEuro-Teck Ltd
Company StatusDissolved
Company Number03893268
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameArcadia Security Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Henry Cook
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address39 Copse Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SD
Secretary NameSecretary June Breeze
NationalityBritish
StatusClosed
Appointed09 February 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2007)
RoleCafe Prop
Correspondence Address39 Copse Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SD
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Director NameSteven Anthony Maynard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2002)
RoleEngineer
Correspondence Address3 Richmond Court
Middlesbrough
Cleveland
TS6 7QU
Secretary NameJohn Henry Cook
NationalityBritish
StatusResigned
Appointed11 January 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2002)
RoleCompany Director
Correspondence Address6 Hall Drive
Acklam
Middlesbrough
Cleveland
Tss 7en

Location

Registered AddressUnit 13f Queensway House
Queensway East Middlesbrough
Ind Estate Middlesbrough
Cleveland
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
24 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
11 January 2006Return made up to 13/12/05; full list of members (7 pages)
13 June 2005Registered office changed on 13/06/05 from: clay lane office middlesbrough road east southbank middlesbrough cleveland TS6 6TZ (1 page)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
5 May 2005Withdrawal of application for striking off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
21 March 2005Application for striking-off (1 page)
6 December 2004Return made up to 13/12/04; full list of members (7 pages)
24 September 2004Withdrawal of application for striking off (1 page)
3 September 2004Application for striking-off (1 page)
27 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
4 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2003Registered office changed on 15/09/03 from: unit 2 carcut road middlesborough cleveland TS3 6QL (1 page)
6 February 2003Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
4 November 2002New secretary appointed (2 pages)
3 September 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
14 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 February 2001Ad 15/05/00--------- £ si 99@1 (2 pages)
7 February 2001Return made up to 13/12/00; full list of members (6 pages)
10 April 2000Registered office changed on 10/04/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
15 February 2000Company name changed t b & I 136 LIMITED\certificate issued on 16/02/00 (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
13 December 1999Incorporation (13 pages)