TECRON INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

TECRON INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01290152

Incorporation date

10/12/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon17/06/2011
Final Gazette dissolved following liquidation
dot icon17/03/2011
Return of final meeting in a members' voluntary winding up
dot icon03/11/2010
Registered office address changed from C/O Ico Uk Ltd Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ on 2010-11-03
dot icon02/11/2010
Declaration of solvency
dot icon02/11/2010
Appointment of a voluntary liquidator
dot icon02/11/2010
Resolutions
dot icon08/09/2010
Termination of appointment of Graham Savage as a director
dot icon19/08/2010
Appointment of Mr Robert Paul Stanworth as a director
dot icon12/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon22/07/2009
Accounts made up to 2008-09-30
dot icon22/05/2009
Return made up to 01/05/09; full list of members
dot icon04/07/2008
Accounts made up to 2007-09-30
dot icon27/05/2008
Appointment Terminated Director bradley leuschner
dot icon19/05/2008
Return made up to 01/05/08; full list of members
dot icon06/03/2008
Director appointed mr bradley todd leuschner
dot icon07/02/2008
Director resigned
dot icon20/07/2007
Accounts made up to 2006-09-30
dot icon12/07/2007
Return made up to 01/05/07; full list of members
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned
dot icon05/07/2006
Accounts made up to 2005-09-30
dot icon06/06/2006
Return made up to 01/05/06; full list of members
dot icon06/06/2006
Director resigned
dot icon24/05/2005
Return made up to 01/05/05; full list of members
dot icon26/04/2005
Accounts made up to 2004-09-30
dot icon21/04/2005
Director resigned
dot icon14/05/2004
Return made up to 01/05/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon26/08/2003
New director appointed
dot icon09/08/2003
Director resigned
dot icon05/07/2003
Accounts made up to 2002-09-30
dot icon20/06/2003
Return made up to 01/05/03; full list of members
dot icon09/07/2002
Accounts made up to 2001-09-30
dot icon21/06/2002
Return made up to 01/05/02; full list of members
dot icon21/06/2002
Secretary's particulars changed;director's particulars changed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Director resigned
dot icon30/11/2001
New secretary appointed;new director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Resolutions
dot icon07/07/2001
Return made up to 01/05/01; full list of members
dot icon07/07/2001
Accounts made up to 2000-09-30
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Registered office changed on 08/05/01 from: 24 norris way wellingborough road rushden northamptonshire NN10 6BP
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New secretary appointed;new director appointed
dot icon30/05/2000
Secretary resigned;director resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Return made up to 01/05/00; full list of members
dot icon30/05/2000
Secretary resigned;director resigned
dot icon15/03/2000
Full accounts made up to 1999-09-30
dot icon10/06/1999
Return made up to 01/05/99; no change of members
dot icon10/06/1999
Full accounts made up to 1998-09-30
dot icon14/07/1998
Full accounts made up to 1997-09-30
dot icon20/05/1998
Return made up to 01/05/98; full list of members
dot icon20/05/1998
Director's particulars changed
dot icon10/11/1997
New secretary appointed;new director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
Director resigned
dot icon22/06/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon17/06/1996
Return made up to 01/05/96; no change of members
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 01/05/95; full list of members
dot icon01/02/1995
Registered office changed on 01/02/95 from: 3 francis court wellingborough road rushden northamptonshire england NN10 9AY
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon26/05/1994
Return made up to 01/05/94; no change of members
dot icon12/05/1993
Return made up to 01/05/93; no change of members
dot icon23/04/1993
Full accounts made up to 1992-12-31
dot icon25/08/1992
Declaration of satisfaction of mortgage/charge
dot icon25/08/1992
Declaration of satisfaction of mortgage/charge
dot icon07/05/1992
Return made up to 01/05/92; full list of members
dot icon25/04/1992
Full accounts made up to 1991-12-31
dot icon12/06/1991
Return made up to 01/05/91; full list of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon24/04/1991
Director resigned
dot icon04/07/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Full accounts made up to 1989-12-31
dot icon04/07/1990
Return made up to 01/05/90; no change of members
dot icon10/01/1990
Certificate of change of name
dot icon11/08/1989
New director appointed
dot icon06/07/1989
Return made up to 26/04/89; no change of members
dot icon12/05/1989
Accounts for a small company made up to 1988-12-31
dot icon29/03/1989
Particulars of mortgage/charge
dot icon11/02/1989
Particulars of mortgage/charge
dot icon20/01/1989
Particulars of mortgage/charge
dot icon23/06/1988
Group accounts for a small company made up to 1987-12-31
dot icon23/06/1988
Return made up to 22/03/88; full list of members
dot icon20/02/1988
Declaration of satisfaction of mortgage/charge
dot icon20/02/1988
Declaration of satisfaction of mortgage/charge
dot icon26/11/1987
Particulars of mortgage/charge
dot icon23/07/1987
Group accounts for a small company made up to 1986-12-31
dot icon22/07/1987
Return made up to 20/05/87; full list of members
dot icon24/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon24/05/1986
Return made up to 17/04/86; full list of members
dot icon06/05/1986
Registered office changed on 06/05/86 from: rotec house 7 grove place bedford

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Trier, Theodorus Johannes Alfonsius
Director
16/10/2000 - 01/11/2001
5
Verhoeff, Theo Johannes Marinus
Director
30/04/1997 - 02/07/1999
4
Pacholder, Sylvia Ann Hymovitz
Director
30/04/1997 - 31/10/2001
5
O'sullivan, Christopher Nicholas
Director
01/11/2001 - 30/11/2005
5
Leuschner, Bradley Todd
Director
11/01/2008 - 13/05/2008
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 TECRON INDUSTRIES LIMITED

TECRON INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 10/12/1976 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. 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 TECRON INDUSTRIES LIMITED?

toggle

TECRON INDUSTRIES LIMITED is currently Dissolved. It was registered on 10/12/1976 and dissolved on 17/06/2011.

Where is TECRON INDUSTRIES LIMITED located?

toggle

TECRON INDUSTRIES LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What is the latest filing for TECRON INDUSTRIES LIMITED?

toggle

The latest filing was on 17/06/2011: Final Gazette dissolved following liquidation.