Company NameTencas Limited
Company StatusDissolved
Company Number02797754
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jean Margaret Tennant
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993
Appointment Duration6 years, 4 months (closed 27 July 1999)
RoleSecretary
Correspondence Address263 High Street
Northallerton
North Yorkshire
AL7 8DJ
Secretary NameMrs Jean Margaret Tennant
NationalityBritish
StatusClosed
Appointed04 March 1993
Appointment Duration6 years, 4 months (closed 27 July 1999)
RoleSecretary
Correspondence Address263 High Street
Northallerton
North Yorkshire
AL7 8DJ
Director NameKatherine Anne Tennant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 27 July 1999)
RoleAccounts Clerk
Correspondence Address7 Sussex Street
Bedale
North Yorkshire
DL8 2AN
Director NameMichael Edward Castle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993
Appointment Duration3 years, 1 month (resigned 23 April 1996)
RoleCompany Director
Correspondence Address115 Woodland Road
Darlington
Co Durham
Director NameDorothy Bridgewater
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1997)
RoleSupervisor
Correspondence Address263 High Street
Northallerton
North Yorkshire
DL7 8DJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
9 September 1998Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page)
3 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 1998Return made up to 09/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Director resigned (1 page)
10 March 1997Return made up to 09/03/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
8 March 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 December 1995Registered office changed on 29/12/95 from: c/o north east storage systems fleck way,teeside ind estate thornaby, stockton on tees cleveland TS17 9JZ (1 page)
28 September 1995Registered office changed on 28/09/95 from: leeming bar cold store leeming bar indusrial estate northallerton N.yorks. DL7 9DQ (1 page)
5 April 1995Auditor's resignation (2 pages)
14 March 1995Return made up to 09/03/95; no change of members (4 pages)