Company NameTekcon Products Limited
Company StatusDissolved
Company Number03309410
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Anthony Reynard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Ashtrees Gardens
Lowfell
Gateshead
Tyne & Wear
NE9 5BJ
Secretary NameCatherine May Reynard
NationalityBritish
StatusClosed
Appointed31 January 2000(3 years after company formation)
Appointment Duration8 years, 10 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address26 Ashtrees Gardens
Gateshead
Tyne & Wear
NE9 5BJ
Director NameJohn Palmer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Secretary NamePaul Anthony Reynard
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Ashtrees Gardens
Lowfell
Gateshead
Tyne & Wear
NE9 5BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFloor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 February 2007Return made up to 22/01/07; full list of members (8 pages)
29 November 2006Registered office changed on 29/11/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 February 2006Return made up to 22/01/06; full list of members (7 pages)
13 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 January 2005Ad 21/01/05--------- £ si 10@1 (2 pages)
28 January 2005Ad 21/01/05--------- £ si 88@1 (2 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 April 2004Return made up to 29/01/04; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 March 2002Return made up to 29/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
31 January 2001Return made up to 29/01/01; full list of members (6 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
14 March 2000Registered office changed on 14/03/00 from: factory road blaydonn tyne & wear NE21 5RU (1 page)
1 March 2000Return made up to 29/01/00; full list of members (6 pages)
29 February 2000Director resigned (1 page)
8 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
14 April 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997New director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1997Incorporation (13 pages)