Company NameMeldrum Tenaplas Extrusions Limited
Company StatusDissolved
Company Number01208027
CategoryPrivate Limited Company
Incorporation Date17 April 1975(48 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameKeith James Scutter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(16 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressFallow Chase
Lipscombe Close
Hermitage
Berkshire
RG16 9SZ
Director NameRichard Neil Torns
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(16 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JL
Secretary NameRichard Neil Torns
NationalityBritish
StatusCurrent
Appointed21 February 1992(16 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JL
Director NameHilda Davis
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1992(17 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address53 Homecedars House
Elstree Road
Bushey Heath
Hertfordshire
WD2 3EN
Director NameCatherine Diana Torns
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1992(17 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address14 Hartsbourne Avenue
Bushey Heath
Watford
Hertfordshire
WD2 1JL
Director NameNeil Rodrigues
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(21 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address16 Baltimore Way
Springfield
Darlington
County Durham
DL1 2RE
Director NamePhilip Steven Parton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(24 years after company formation)
Appointment Duration24 years, 11 months
RoleGeneral Manager
Correspondence Address25 Beech Farm Croft
Birmingham
West Midlands
B31 2LG
Director NameJack Davis
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years, 10 months after company formation)
Appointment Duration6 months (resigned 22 August 1992)
RoleCompany Director
Correspondence AddressOak Hills 10 Spring Lake
Stanmore
Middlesex
HA7 3BX
Director NameArthur George Tarrant Fryer
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address8 Kingsland Grange
Newbury
Berkshire
RG14 6LH
Director NameColin Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence Address35 Valley Road
Burghfield Common
Reading
Berkshire
RG7 3NF

Location

Registered AddressC/O Kpmg Quayside House
110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£3,844,930
Gross Profit£463,793
Net Worth£522,416
Cash£26,838
Current Liabilities£1,886,776

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 August 2003Dissolved (1 page)
25 March 2002Appointment of a liquidator (1 page)
13 October 2000Appointment of a liquidator (1 page)
11 May 2000Administrator's abstract of receipts and payments (3 pages)
2 May 2000Appointment of a liquidator (1 page)
28 April 2000Order of court to wind up (1 page)
28 April 2000Notice of discharge of Administration Order (2 pages)
15 February 2000Notice of result of meeting of creditors (3 pages)
18 January 2000Statement of administrator's proposal (13 pages)
23 November 1999Administration Order (5 pages)
21 November 1999Registered office changed on 21/11/99 from: folk house church street reading RG1 2SB (1 page)
19 November 1999Notice of Administration Order (1 page)
21 May 1999New director appointed (2 pages)
5 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1999Full accounts made up to 30 April 1998 (17 pages)
10 February 1999Registered office changed on 10/02/99 from: tenaplas works upper basildon pangbourne berks RG8 8ST (1 page)
2 March 1998Return made up to 21/02/98; full list of members (8 pages)
20 February 1998Full accounts made up to 30 April 1997 (17 pages)
11 March 1997Return made up to 21/02/97; full list of members (8 pages)
25 February 1997Full accounts made up to 30 April 1996 (16 pages)
8 October 1996New director appointed (2 pages)
14 May 1996Return made up to 21/02/96; full list of members (11 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
20 April 1995Return made up to 21/02/95; full list of members (14 pages)