Company NameTechnologically Advanced Manufacturing Limited
Company StatusDissolved
Company Number00088668
CategoryPrivate Limited Company
Incorporation Date7 May 1906(118 years ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameThomas Temperley Pailor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(92 years after company formation)
Appointment Duration4 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Director NameAndrew Pailor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(93 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 29 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 The Granary
Wynyard Village
Wynyard
TS22 5QG
Secretary NameGraham Cyburn
NationalityBritish
StatusClosed
Appointed13 April 2001(94 years, 12 months after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address6 Penberry Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5ED
Director NameMrs Madge Pailor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(85 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Director NameThomas Temperley Pailor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(85 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 1994)
RoleManaging Director
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Secretary NameMrs Madge Pailor
NationalityBritish
StatusResigned
Appointed26 February 1992(85 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Director NameEric Benson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(87 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 1998)
RoleCompany Director
Correspondence Address44 The Grove
Hartlepool
TS26 9LZ

Location

Registered AddressC/O J J Hardy & Sons Limited
Brenda Road
Hartlepool
TS25 2BL
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£19,658

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
20 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Return made up to 12/04/01; full list of members (7 pages)
6 July 2001New secretary appointed (2 pages)
27 March 2001Full accounts made up to 31 May 2000 (8 pages)
7 August 2000Return made up to 12/04/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
17 September 1999New director appointed (2 pages)
15 May 1999Return made up to 12/04/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 June 1998Return made up to 12/04/98; no change of members
  • 363(287) ‐ Registered office changed on 01/06/98
(4 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
26 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
22 May 1997Return made up to 12/04/97; no change of members
  • 363(287) ‐ Registered office changed on 22/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1997Registered office changed on 25/04/97 from: 29 wynyard road wolviston cleveland TS22 5LQ (1 page)
31 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
29 October 1996Return made up to 12/04/96; full list of members; amend (8 pages)
25 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Return made up to 12/04/95; full list of members (6 pages)