Company NameTekniglas Limited
Company StatusDissolved
Company Number04423603
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameTekniglass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNeil Johnson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleStructural Design
Correspondence Address48 Goldcliff Close
Callands
Warrington
Cheshire
WA5 9EP
Secretary NameChristine Miriam Johnson
NationalityBritish
StatusClosed
Appointed20 January 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 24 March 2009)
RolePractice Nurse
Correspondence Address48 Goldcliffe Close
Callands
Warrington
Cheshire
WA5 9EP
Secretary NameSusan Ann Bird
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2005)
RoleSecretary
Correspondence Address43 Wensleydale Close
Great Sankey
Warrington
Cheshire
WA5 3HZ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressGround Floor
7 Bold Street
Warrington
Cheshire
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£5,485
Current Liabilities£45,882

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 July 2006Return made up to 24/04/06; full list of members (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: unit 3 suttons distribution eltonhead road st helens merseyside WA9 5BW (1 page)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 November 2005Secretary resigned (1 page)
9 July 2005Particulars of mortgage/charge (4 pages)
18 May 2005Return made up to 24/04/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 October 2004Registered office changed on 31/10/04 from: bowen court church street rayleigh essex SS6 7EE (1 page)
1 October 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
7 May 2004Return made up to 24/04/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 April 2003Return made up to 24/04/03; full list of members (6 pages)
1 October 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Ad 24/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2002Director resigned (1 page)
2 May 2002Company name changed tekniglass LIMITED\certificate issued on 02/05/02 (2 pages)