Company NameTecform International Limited
Company StatusDissolved
Company Number03830428
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameSharegovern Limited

Business Activity

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

Directors

Director NameGeorge Miller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(3 days after company formation)
Appointment Duration8 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address24 Beverley Road
Whitley Bay
Tyne & Wear
NE25 8JH
Secretary NameDawn Morvyth Miller
NationalityBritish
StatusClosed
Appointed27 August 1999(3 days after company formation)
Appointment Duration8 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address24 Beverley Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8JH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressElswick Way Industrial Estate
Newcastle Road
South Shields
Tyne & Wear
NE34 0LW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
19 October 2006Return made up to 24/08/06; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
29 November 2005Return made up to 24/08/05; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
11 October 2004Return made up to 24/08/04; full list of members (6 pages)
7 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
27 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 October 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 September 2001Return made up to 24/08/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
12 September 2000Return made up to 24/08/00; full list of members (6 pages)
29 September 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
24 August 1999Incorporation (12 pages)