T A V ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

T A V ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00685699

Incorporation date

08/03/1961

Size

Full

Contacts

Registered address

Registered address

The Oriel, Sydenham Road, Guildford, Surrey GU1 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon05/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
First Gazette notice for voluntary strike-off
dot icon09/03/2011
Application to strike the company off the register
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2010
Auditor's resignation
dot icon05/11/2010
Auditor's resignation
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mark Charles Jamson on 2010-07-12
dot icon19/07/2010
Secretary's details changed for Barlow Robbins Secretariat Limited on 2010-07-12
dot icon21/06/2010
Termination of appointment of John Royan as a director
dot icon13/11/2009
Full accounts made up to 2008-12-31
dot icon14/08/2009
Secretary's Change of Particulars / barlow robbins secretariat LIMITED / 18/03/2009 / HouseName/Number was: , now: the oriel; Street was: 55 quarry street, now: sydenham road; Post Code was: GU1 3UE, now: GU1 3SR
dot icon16/07/2009
Return made up to 12/07/09; full list of members
dot icon24/12/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 12/07/08; full list of members
dot icon17/07/2008
Location of register of members
dot icon21/12/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Director resigned
dot icon14/08/2007
Return made up to 12/07/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Registered office changed on 29/09/06 from: southern house guildford road woking surrey GU22 7UY
dot icon19/07/2006
Return made up to 12/07/06; full list of members
dot icon25/07/2005
Return made up to 12/07/05; full list of members
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Location of register of members
dot icon27/04/2005
Location of register of directors' interests
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon03/12/2004
Secretary's particulars changed
dot icon03/12/2004
Director's particulars changed
dot icon23/07/2004
Return made up to 12/07/04; full list of members
dot icon27/10/2003
Full accounts made up to 2003-06-30
dot icon10/09/2003
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon30/07/2003
Return made up to 12/07/03; full list of members
dot icon30/07/2003
New director appointed
dot icon10/07/2003
Registered office changed on 10/07/03 from: units 13 & 14 airspeed road proiry industrial park christchurch dorset BH23 4HD
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New secretary appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon30/09/2002
Full accounts made up to 2002-06-30
dot icon01/08/2002
Return made up to 12/07/02; full list of members
dot icon26/06/2002
Auditor's resignation
dot icon21/09/2001
Full accounts made up to 2001-06-30
dot icon19/07/2001
Return made up to 12/07/01; full list of members
dot icon28/09/2000
Full accounts made up to 2000-06-30
dot icon18/07/2000
Return made up to 12/07/00; full list of members
dot icon04/11/1999
Full accounts made up to 1999-06-30
dot icon14/07/1999
Return made up to 12/07/99; no change of members
dot icon24/11/1998
Full accounts made up to 1998-06-30
dot icon20/07/1998
Return made up to 12/07/98; no change of members
dot icon08/12/1997
Full accounts made up to 1997-06-30
dot icon23/07/1997
Return made up to 12/07/97; full list of members
dot icon15/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon05/02/1997
Full accounts made up to 1996-06-30
dot icon07/01/1997
Director resigned
dot icon09/09/1996
Return made up to 12/07/96; no change of members
dot icon24/03/1996
Registered office changed on 24/03/96 from: unit 9 avon trading estate reid street christchurch dorset BH23 2BT
dot icon04/03/1996
Accounting reference date extended from 07/03 to 30/06
dot icon29/02/1996
Particulars of mortgage/charge
dot icon15/08/1995
Full accounts made up to 1995-02-28
dot icon14/08/1995
Return made up to 12/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Full accounts made up to 1994-02-28
dot icon05/08/1994
Secretary's particulars changed
dot icon05/08/1994
Return made up to 12/07/94; full list of members
dot icon05/08/1994
Secretary's particulars changed;director's particulars changed
dot icon10/06/1994
Secretary's particulars changed
dot icon24/08/1993
Full accounts made up to 1993-02-28
dot icon24/08/1993
Return made up to 12/07/93; full list of members
dot icon05/08/1992
Full accounts made up to 1992-02-29
dot icon31/07/1992
Return made up to 12/07/92; no change of members
dot icon12/08/1991
Full accounts made up to 1991-02-28
dot icon12/08/1991
Return made up to 12/07/91; no change of members
dot icon18/07/1990
Full accounts made up to 1990-02-28
dot icon18/07/1990
Return made up to 12/07/90; full list of members
dot icon24/08/1989
Full accounts made up to 1989-02-28
dot icon24/08/1989
Return made up to 09/08/89; full list of members
dot icon03/03/1989
Memorandum and Articles of Association
dot icon01/03/1989
Resolutions
dot icon02/11/1988
Full accounts made up to 1988-02-28
dot icon02/11/1988
Return made up to 13/10/88; full list of members
dot icon02/11/1987
Full accounts made up to 1987-02-28
dot icon02/11/1987
Return made up to 29/09/87; full list of members
dot icon26/10/1987
Director resigned;new director appointed
dot icon13/10/1987
£ ic 1500/1050 £ sr 450@1=450
dot icon13/10/1987
Resolutions
dot icon13/10/1987
Resolutions
dot icon18/03/1987
Secretary resigned;new secretary appointed
dot icon17/11/1986
Registered office changed on 17/11/86 from: 47 elizabeth avenue christchurch BH23 2DN
dot icon24/09/1986
Full accounts made up to 1986-02-28
dot icon24/09/1986
Return made up to 16/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROBBINS OLIVEY
Corporate Secretary
02/07/2003 - 31/12/2004
14
BARLOW ROBBINS SECRETARIAT LIMITED
Corporate Secretary
31/12/2004 - Present
7
Jamson, Mark Charles
Director
02/07/2003 - Present
6
Victoria Espinoza, Juan Fernando
Director
02/07/2003 - 26/09/2007
-
Royan, John
Director
02/07/2003 - 21/05/2010
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T A V ENGINEERING LIMITED

T A V ENGINEERING LIMITED is an(a) Dissolved company incorporated on 08/03/1961 with the registered office located at The Oriel, Sydenham Road, Guildford, Surrey GU1 3SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T A V ENGINEERING LIMITED?

toggle

T A V ENGINEERING LIMITED is currently Dissolved. It was registered on 08/03/1961 and dissolved on 05/07/2011.

Where is T A V ENGINEERING LIMITED located?

toggle

T A V ENGINEERING LIMITED is registered at The Oriel, Sydenham Road, Guildford, Surrey GU1 3SR.

What does T A V ENGINEERING LIMITED do?

toggle

T A V ENGINEERING LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for T A V ENGINEERING LIMITED?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved via voluntary strike-off.