Company NameTMK Special Access Systems Limited
Company StatusDissolved
Company Number03442498
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NamesInhoco 681 Limited and NSG Plettac Special Access Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(7 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Secretary NameMr Richard Douglas Fellows
NationalityBritish
StatusClosed
Appointed01 November 2003(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 London Road
Tetbury
Gloucestershire
GL8 8HR
Wales
Director NameThomas Matthew Kenny
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressStoneacre,The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Secretary NameThomas Matthew Kenny
NationalityBritish
StatusResigned
Appointed20 May 1998(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressStoneacre,The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressInternational House
Flint Road, Saltney Ferry
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
31 December 2009Application to strike the company off the register (3 pages)
31 December 2009Application to strike the company off the register (3 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 50
(4 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 50
(4 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 50
(4 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Return made up to 01/10/07; full list of members (2 pages)
31 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 November 2006Return made up to 01/10/06; full list of members (6 pages)
8 November 2006Return made up to 01/10/06; full list of members (6 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 October 2005Return made up to 01/10/05; full list of members (6 pages)
27 October 2005Return made up to 01/10/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 October 2004New secretary appointed (1 page)
27 October 2004New secretary appointed (1 page)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
29 July 2003Full accounts made up to 31 December 2002 (12 pages)
29 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 February 2003Full accounts made up to 31 December 2001 (12 pages)
10 February 2003Full accounts made up to 31 December 2001 (12 pages)
10 October 2002Return made up to 01/10/02; full list of members (7 pages)
10 October 2002Return made up to 01/10/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 December 2000 (13 pages)
29 March 2002Full accounts made up to 31 December 2000 (13 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 October 2001Return made up to 01/10/99; full list of members; amend (6 pages)
28 September 2001Amend 882 AD20/05/98 49 @ £1 (2 pages)
27 September 2001Return made up to 01/10/00; full list of members; amend (6 pages)
27 September 2001Return made up to 01/10/00; full list of members; amend (6 pages)
22 February 2001Full accounts made up to 31 December 1999 (13 pages)
22 February 2001Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Return made up to 01/10/00; full list of members (6 pages)
25 November 1999Return made up to 01/10/99; full list of members (6 pages)
27 September 1999Company name changed nsg plettac special access syste ms LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed nsg plettac special access syste ms LIMITED\certificate issued on 28/09/99 (2 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Return made up to 01/10/98; full list of members (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Return made up to 01/10/98; full list of members (6 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Ad 20/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: dennis house marsden street manchester M2 1JD (1 page)
21 January 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
21 January 1999Registered office changed on 21/01/99 from: dennis house marsden street manchester M2 1JD (1 page)
21 January 1999Ad 20/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
23 October 1997Company name changed inhoco 681 LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Company name changed inhoco 681 LIMITED\certificate issued on 24/10/97 (2 pages)
1 October 1997Incorporation (20 pages)