Company NameTuchcon (UK) Ltd
Company StatusDissolved
Company Number04044586
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Robson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 13 May 2008)
RoleContracts Director
Correspondence Address6 Manston Close
Moorside
Sunderland
Tyne & Wear
SR3 2RR
Secretary NameJohn Robson
NationalityBritish
StatusClosed
Appointed01 August 2004(4 years after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address6 Manston Close
Moorside
Sunderland
Tyne & Wear
SR3 2RR
Director NameDaniel James Urquhart
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleProjects Director
Correspondence AddressThe Laurels 26 Arkwright Road
South Croydon
Surrey
CR2 0LL
Secretary NameJoyce Elizabeth Urquhart
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleSecretary
Correspondence AddressThe Laurels 26 Arkwright Road
South Croydon
Surrey
CR2 0LL
Director NameDavid Burns
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2005)
RoleContracts Director
Correspondence Address13 Wall Close
Cox Lodge
Newcastle Upon Tyne
Tyne & Wear
NE3 3UG
Secretary NameDavid Burns
NationalityBritish
StatusResigned
Appointed22 December 2000(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 04 May 2001)
RoleContracts Director
Correspondence Address13 Wall Close
Cox Lodge
Newcastle Upon Tyne
Tyne & Wear
NE3 3UG
Director NameJoseph William Sheriff
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Generals Wood
Washington
Tyne & Wear
NE38 9BL
Secretary NamePeter Oliver
NationalityBritish
StatusResigned
Appointed04 May 2001(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2004)
RoleProject Manager
Correspondence Address11 Station Road
Penshawn
Tyne & Wear
DH4 7JZ
Director NamePeter Oliver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address11 Station Road
Penshawn
Tyne & Wear
DH4 7JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2007Liquidators statement of receipts and payments (6 pages)
22 August 2007Liquidators statement of receipts and payments (6 pages)
18 August 2006Statement of affairs (6 pages)
18 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2006Appointment of a voluntary liquidator (1 page)
3 August 2006Registered office changed on 03/08/06 from: unit 63 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page)
20 June 2006Director resigned (1 page)
9 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 December 2005Return made up to 07/12/05; full list of members (3 pages)
7 December 2005Director resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Return made up to 01/08/04; full list of members (9 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 May 2004Secretary resigned;director resigned (1 page)
21 July 2003Return made up to 01/08/03; full list of members (9 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2002Registered office changed on 27/06/02 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 December 2001New director appointed (2 pages)
30 August 2001Return made up to 01/08/01; full list of members (7 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 6 manston close sunderland tyne & wear SR3 2RR (1 page)
11 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
12 December 2000Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: 26 arkwright road south croydon surrey CR2 0LL (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
1 August 2000Incorporation (13 pages)