Company NameTecnacare UK Limited
Company StatusDissolved
Company Number02879487
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusClosed
Appointed04 March 2005(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Secretary And Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameCharles Hugo Rathgay
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCypress Lodge 36 Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Secretary And Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed04 September 2001(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSecond Avenue
Deeside Indust. Park
Deeside, Clwyd
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
5 April 2005New director appointed (5 pages)
4 April 2005Director resigned (1 page)
5 January 2005Return made up to 10/12/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 December 2003Return made up to 10/12/03; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
20 December 2002Return made up to 10/12/02; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
29 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
21 December 2001Return made up to 10/12/01; full list of members (7 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (6 pages)
25 July 2001New director appointed (6 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 December 2000Return made up to 10/12/00; full list of members (6 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
23 December 1999Return made up to 10/12/99; full list of members (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
30 November 1998Return made up to 10/12/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
8 December 1997Return made up to 10/12/97; full list of members (6 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1996Return made up to 10/12/96; no change of members (4 pages)
27 November 1995Return made up to 10/12/95; no change of members (4 pages)
26 July 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)