Company NameTenable Technologies Ltd.
Company StatusDissolved
Company Number04161111
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stephen John Crich
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Chapel Lane
Branton
Doncaster
South Yorkshire
DN3 3NG
Director NameMr Harold Howard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Rose Hill Rise
Bessacarr
Doncaster
South Yorkshire
DN4 5LE
Secretary NameMr Harold Howard
NationalityBritish
StatusClosed
Appointed15 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Rose Hill Rise
Bessacarr
Doncaster
South Yorkshire
DN4 5LE
Director NameMr Bryan Paul Cross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address34 Harewood Road
Doncaster
South Yorkshire
DN2 6DF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressPolydon Industries Ltd
Polydon Park, Radiance Road
Doncaster
South Yorkshire
DN1 2TE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
23 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 15/02/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 April 2002Return made up to 15/02/02; full list of members (7 pages)
1 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 August 2001Ad 15/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 March 2001Secretary resigned (1 page)
15 February 2001Incorporation (22 pages)