Company NameTOK Electrical & Industrial Mechanisms Limited
Company StatusDissolved
Company Number00508090
CategoryPrivate Limited Company
Incorporation Date19 May 1952(71 years, 11 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert George Middleton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 22 December 1998)
RoleFinanace Director
Correspondence Address56 Canon Grove
Yarm
Cleveland
TS15 9XE
Director NamePreben Sundenaes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed18 July 1996(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 22 December 1998)
RoleManager
Correspondence AddressFullerichstrasse 44
Ch-3073 Gumlingen
Foreign
Switzerland
Secretary NameRobert George Middleton
NationalityBritish
StatusClosed
Appointed18 July 1996(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address56 Canon Grove
Yarm
Cleveland
TS15 9XE
Director NameDavid Raymond Orton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(39 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huntsmans Way
Badsworth
Pontefract
West Yorkshire
WF9 1BE
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed30 April 1992(39 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(40 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameWestminster Securities Limited (Corporation)
StatusResigned
Appointed30 April 1992(39 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
DE21 4XA
Director NameWilliams Management Services Limited (Corporation)
StatusResigned
Appointed30 April 1992(39 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 1996)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA

Location

Registered AddressDukesway
Team Valley Trading Estate
Tyne & Wear
Gateshead
NE11 0UB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
21 July 1998Application for striking-off (1 page)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
29 July 1996New secretary appointed (1 page)
29 July 1996Registered office changed on 29/07/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
4 June 1996Return made up to 30/04/96; full list of members (6 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA (1 page)