TECNO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TECNO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03467103

Incorporation date

11/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Jessop House, 98 Scudamore Road, Leicester LE3 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon06/06/2014
Final Gazette dissolved following liquidation
dot icon06/03/2014
Completion of winding up
dot icon30/06/2013
Order of court to wind up
dot icon20/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon21/11/2012
Registered office address changed from Jessop House Scudamore Road Leicester LE3 1TZ on 2012-11-22
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Termination of appointment of Nicholas Molyneux as a secretary
dot icon28/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon28/11/2011
Appointment of Mr Sean Emmett as a director
dot icon28/11/2011
Appointment of Mr Chris Yates as a director
dot icon28/11/2011
Appointment of Mrs Joanna Boydell as a director
dot icon28/11/2011
Termination of appointment of Andrew Hannan as a director
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/10/2010
Termination of appointment of David Cashman as a director
dot icon26/10/2010
Appointment of Mr Andrew Hannan as a director
dot icon03/06/2010
Termination of appointment of William Rollason as a director
dot icon03/06/2010
Termination of appointment of William Rollason as a director
dot icon25/05/2010
Appointment of Mr David Cashman as a director
dot icon29/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon29/12/2009
Director's details changed for William Peter Rollason on 2009-11-23
dot icon13/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon19/08/2009
Accounting reference date extended from 30/09/2009 to 30/11/2009
dot icon25/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon14/01/2009
Accounts for a dormant company made up to 2007-09-30
dot icon24/11/2008
Return made up to 12/11/08; full list of members
dot icon03/02/2008
Accounts for a dormant company made up to 2006-09-30
dot icon08/01/2008
Return made up to 12/11/07; full list of members
dot icon08/01/2008
New director appointed
dot icon14/11/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon16/01/2007
Return made up to 12/11/06; full list of members
dot icon05/01/2007
New director appointed
dot icon11/12/2006
Director resigned
dot icon09/12/2006
Director resigned
dot icon27/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon07/06/2006
Director resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Secretary resigned
dot icon28/03/2006
New director appointed
dot icon28/11/2005
Return made up to 12/11/05; full list of members
dot icon14/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/11/2004
Return made up to 12/11/04; full list of members
dot icon17/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/11/2003
Return made up to 12/11/03; full list of members
dot icon04/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon05/12/2002
Return made up to 12/11/02; full list of members
dot icon19/11/2002
Memorandum and Articles of Association
dot icon29/10/2002
Resolutions
dot icon28/08/2002
Accounts for a dormant company made up to 2001-09-30
dot icon18/02/2002
Return made up to 12/11/01; full list of members
dot icon20/11/2001
Group of companies' accounts made up to 2000-09-30
dot icon20/11/2000
Return made up to 12/11/99; no change of members
dot icon08/11/2000
Return made up to 12/11/00; full list of members
dot icon24/04/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon15/04/2000
Resolutions
dot icon15/04/2000
Registered office changed on 16/04/00 from: north acton business park wales farm road, londona W3 6RS
dot icon29/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Secretary resigned;director resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New secretary appointed;new director appointed
dot icon27/03/2000
New director appointed
dot icon05/02/2000
Nc inc already adjusted 25/08/99
dot icon11/10/1999
Full group accounts made up to 1999-03-28
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon14/09/1999
Memorandum and Articles of Association
dot icon13/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon05/09/1999
Resolutions
dot icon05/09/1999
Resolutions
dot icon05/09/1999
Resolutions
dot icon05/09/1999
Ad 25/08/99--------- £ si 1520000@1=1520000 £ ic 2080000/3600000
dot icon05/09/1999
£ nc 2120000/3640000 25/08/99
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Director resigned
dot icon15/03/1999
Ad 03/03/99-08/03/99 £ si 80000@1=80000 £ ic 2000000/2080000
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Nc inc already adjusted 23/01/99
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon16/02/1999
Return made up to 12/11/98; full list of members
dot icon02/02/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon22/01/1998
New director appointed
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Ad 31/12/97--------- £ si 1999995@1=1999995 £ ic 5/2000000
dot icon21/01/1998
£ nc 1000/2000000 31/12/97
dot icon11/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
New director appointed
dot icon07/01/1998
Ad 24/11/97--------- £ si 3@1=3 £ ic 2/5
dot icon05/01/1998
Particulars of mortgage/charge
dot icon10/12/1997
New secretary appointed;new director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Secretary resigned
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/11/1997 - 11/11/1997
9278
Cashman, David Peter Charles
Director
25/05/2010 - 29/10/2010
38
Crabtree, John Nigel
Director
09/03/2000 - 29/11/2006
39
Giddings, Michael John
Director
19/03/2006 - 29/11/2006
34
Hannan, Andrew
Director
24/10/2010 - 25/10/2011
39

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 TECNO HOLDINGS LIMITED

TECNO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at Jessop House, 98 Scudamore Road, Leicester LE3 1TZ. There are currently 3 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 TECNO HOLDINGS LIMITED?

toggle

TECNO HOLDINGS LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 06/06/2014.

Where is TECNO HOLDINGS LIMITED located?

toggle

TECNO HOLDINGS LIMITED is registered at Jessop House, 98 Scudamore Road, Leicester LE3 1TZ.

What does TECNO HOLDINGS LIMITED do?

toggle

TECNO HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TECNO HOLDINGS LIMITED?

toggle

The latest filing was on 06/06/2014: Final Gazette dissolved following liquidation.