TEKNOFLEX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TEKNOFLEX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03284121

Incorporation date

25/11/1996

Size

Group

Contacts

Registered address

Registered address

Teknoflex Holdings, Quarry Lane, Chichester, West Sussex PO19 8PECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon05/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2013
First Gazette notice for voluntary strike-off
dot icon14/04/2013
Application to strike the company off the register
dot icon18/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Peter Charles Hawkins as a secretary on 2012-12-12
dot icon18/12/2012
Termination of appointment of Peter Charles Hawkins as a director on 2012-12-12
dot icon30/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon26/06/2011
Current accounting period extended from 2011-07-31 to 2012-01-31
dot icon26/01/2011
Group of companies' accounts made up to 2010-07-31
dot icon03/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon22/06/2010
Group of companies' accounts made up to 2009-07-31
dot icon07/12/2009
Director's details changed for Peter Stuart Taylor on 2009-12-07
dot icon07/12/2009
Director's details changed for Peter Charles Hawkins on 2009-12-07
dot icon07/12/2009
Director's details changed for Mark William Windsor Loader on 2009-12-07
dot icon07/12/2009
Director's details changed for Brian Shorrock on 2009-12-07
dot icon07/12/2009
Director's details changed for Keith Hannaford Netting on 2009-12-07
dot icon13/11/2008
Return made up to 12/11/08; full list of members
dot icon10/11/2008
Full accounts made up to 2008-07-31
dot icon20/07/2008
Miscellaneous
dot icon20/07/2008
Miscellaneous
dot icon15/06/2008
Resolutions
dot icon08/06/2008
Auditor's resignation
dot icon05/05/2008
Resolutions
dot icon28/04/2008
Full accounts made up to 2007-07-31
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Director appointed keith netting
dot icon09/04/2008
Director appointed mark loader
dot icon09/04/2008
Director appointed peter charles hawkins
dot icon24/01/2008
£ ic 2051200/1574187 31/12/07 £ sr [email protected]=26200 £ sr 450813@1=450813
dot icon03/12/2007
Return made up to 12/11/07; full list of members
dot icon28/11/2007
Declaration of shares redemption:auditor's report
dot icon19/11/2007
Director resigned
dot icon15/11/2007
Full accounts made up to 2006-09-30
dot icon29/10/2007
Accounting reference date shortened from 30/09/07 to 31/07/07
dot icon06/08/2007
Registered office changed on 07/08/07 from: terminus road chichester west sussex PO19 8UA
dot icon26/11/2006
Return made up to 12/11/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-09-30
dot icon08/12/2005
Return made up to 12/11/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon12/12/2004
Return made up to 12/11/04; no change of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon11/12/2003
Return made up to 12/11/03; no change of members
dot icon11/12/2003
Registered office changed on 12/12/03
dot icon05/04/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon20/11/2002
Return made up to 12/11/02; full list of members
dot icon19/06/2002
Full accounts made up to 2002-03-31
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 12/11/01; no change of members
dot icon27/02/2001
Certificate of change of name
dot icon16/01/2001
Secretary resigned
dot icon02/01/2001
New secretary appointed
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon16/11/2000
Return made up to 12/11/00; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon24/07/2000
Ad 17/07/00--------- £ si 25000@1=25000 £ ic 2026200/2051200
dot icon24/07/2000
Nc inc already adjusted 17/07/00
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon21/04/2000
Full accounts made up to 1999-03-31
dot icon13/12/1999
Return made up to 12/11/99; full list of members
dot icon13/12/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon21/06/1999
New secretary appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director's particulars changed
dot icon07/06/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon26/11/1998
Return made up to 12/11/98; no change of members
dot icon26/11/1998
Director's particulars changed
dot icon16/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon15/12/1997
Return made up to 26/11/97; full list of members
dot icon04/07/1997
New director appointed
dot icon05/03/1997
Statement of affairs
dot icon05/03/1997
Ad 19/12/96--------- £ si [email protected] £ si 1999998@1
dot icon06/02/1997
Ad 19/12/96--------- £ si [email protected]=22600 £ si 1999998@1=1999998 £ ic 2/2022600
dot icon30/01/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
£ nc 1000/2026200 19/12/96
dot icon14/01/1997
Memorandum and Articles of Association
dot icon14/01/1997
Registered office changed on 15/01/97 from: broadwalk house 5 appold street london EC2A 2HA
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New secretary appointed;new director appointed
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Secretary resigned;director resigned
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New secretary appointed;new director appointed
dot icon08/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
Registered office changed on 08/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon07/01/1997
New secretary appointed;new director appointed
dot icon07/01/1997
New director appointed
dot icon17/12/1996
Certificate of change of name
dot icon25/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gay, Brian Edward
Director
31/01/1999 - 30/10/2007
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1996 - 04/12/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/11/1996 - 04/12/1996
43699
Netting, Keith Hannaford
Director
02/04/2008 - Present
4
Bentley, Andrew Jonathan
Director
04/12/1996 - 16/12/1996
4

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 TEKNOFLEX HOLDINGS LIMITED

TEKNOFLEX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/11/1996 with the registered office located at Teknoflex Holdings, Quarry Lane, Chichester, West Sussex PO19 8PE. There are currently 4 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 TEKNOFLEX HOLDINGS LIMITED?

toggle

TEKNOFLEX HOLDINGS LIMITED is currently Dissolved. It was registered on 25/11/1996 and dissolved on 05/08/2013.

Where is TEKNOFLEX HOLDINGS LIMITED located?

toggle

TEKNOFLEX HOLDINGS LIMITED is registered at Teknoflex Holdings, Quarry Lane, Chichester, West Sussex PO19 8PE.

What does TEKNOFLEX HOLDINGS LIMITED do?

toggle

TEKNOFLEX HOLDINGS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for TEKNOFLEX HOLDINGS LIMITED?

toggle

The latest filing was on 05/08/2013: Final Gazette dissolved via voluntary strike-off.