TICAH CONTROL & AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

TICAH CONTROL & AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01319907

Incorporation date

04/07/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

Concept House 3 Dene Street, Dorking, Surrey RH4 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1977)
dot icon15/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon22/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon22/06/2010
Director's details changed for Dr Nicholas John David Macartney on 2010-06-13
dot icon22/06/2010
Director's details changed for Mrs Beryl Patricia Earnshaw on 2010-06-13
dot icon22/06/2010
Director's details changed for Mr Hugo James Anderson on 2010-06-13
dot icon02/07/2009
Return made up to 13/06/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 13/06/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 13/06/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon27/06/2006
Return made up to 13/06/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 13/06/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 13/06/04; full list of members
dot icon18/06/2004
Director resigned
dot icon19/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/09/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/08/2003
Return made up to 13/06/03; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/07/2002
Return made up to 13/06/02; full list of members
dot icon25/06/2001
Return made up to 13/06/01; full list of members
dot icon25/06/2001
Director's particulars changed
dot icon02/04/2001
Accounts for a small company made up to 2000-06-30
dot icon12/10/2000
Registered office changed on 12/10/00 from: willinghurst cottage shamley green guildford surrey GU5 0SU
dot icon21/06/2000
Return made up to 13/06/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon15/07/1999
Return made up to 13/06/99; full list of members
dot icon23/04/1999
Full accounts made up to 1998-06-30
dot icon27/07/1998
Full accounts made up to 1997-06-30
dot icon24/06/1998
Return made up to 13/06/98; no change of members
dot icon24/06/1998
Registered office changed on 24/06/98
dot icon20/04/1998
Full accounts made up to 1996-06-30
dot icon22/08/1997
New secretary appointed;new director appointed
dot icon18/07/1997
Return made up to 13/06/97; no change of members
dot icon07/08/1996
Full accounts made up to 1995-06-30
dot icon11/07/1996
Return made up to 13/06/96; full list of members
dot icon03/07/1995
Return made up to 13/06/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-06-30
dot icon24/06/1994
Return made up to 13/06/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-06-30
dot icon13/07/1993
Return made up to 28/05/93; full list of members
dot icon13/07/1993
Registered office changed on 13/07/93
dot icon17/03/1993
Full accounts made up to 1992-06-30
dot icon22/06/1992
Return made up to 13/06/92; no change of members
dot icon22/06/1992
Secretary's particulars changed;director's particulars changed
dot icon19/06/1992
Full accounts made up to 1991-06-30
dot icon11/07/1991
Full accounts made up to 1990-06-30
dot icon14/06/1991
Return made up to 13/06/91; no change of members
dot icon21/06/1990
Return made up to 13/06/90; full list of members
dot icon30/05/1990
Full accounts made up to 1989-06-30
dot icon11/08/1989
Return made up to 17/07/89; full list of members
dot icon26/04/1989
Full accounts made up to 1988-06-30
dot icon26/05/1988
Return made up to 28/04/88; full list of members
dot icon27/04/1988
Full accounts made up to 1987-06-30
dot icon27/05/1987
Return made up to 13/04/87; full list of members
dot icon21/04/1987
Full accounts made up to 1986-06-30
dot icon30/04/1986
Full accounts made up to 1985-06-30
dot icon30/04/1986
Return made up to 29/03/86; full list of members
dot icon04/07/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macartney, Nicholas John David, Dr
Director
07/08/1997 - Present
-
Macartney, Nicholas John David, Dr
Secretary
07/08/1997 - Present
-

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 TICAH CONTROL & AUTOMATION LIMITED

TICAH CONTROL & AUTOMATION LIMITED is an(a) Dissolved company incorporated on 04/07/1977 with the registered office located at Concept House 3 Dene Street, Dorking, Surrey RH4 2DR. 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 TICAH CONTROL & AUTOMATION LIMITED?

toggle

TICAH CONTROL & AUTOMATION LIMITED is currently Dissolved. It was registered on 04/07/1977 and dissolved on 15/03/2011.

Where is TICAH CONTROL & AUTOMATION LIMITED located?

toggle

TICAH CONTROL & AUTOMATION LIMITED is registered at Concept House 3 Dene Street, Dorking, Surrey RH4 2DR.

What does TICAH CONTROL & AUTOMATION LIMITED do?

toggle

TICAH CONTROL & AUTOMATION LIMITED operates in the Manufacture of television and radio transmitters and apparatus for line telephony and line telegraphy (32.20 - SIC 2003) sector.

What is the latest filing for TICAH CONTROL & AUTOMATION LIMITED?

toggle

The latest filing was on 15/03/2011: Final Gazette dissolved via compulsory strike-off.