Company NameT.M.E. (1983) Limited
Company StatusDissolved
Company Number00249269
CategoryPrivate Limited Company
Incorporation Date4 July 1930(93 years, 10 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(65 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 17 March 1998)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(65 years, 9 months after company formation)
Appointment Duration2 years (closed 17 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed15 March 1996(65 years, 9 months after company formation)
Appointment Duration2 years (closed 17 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatrick William Coll
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleAccountant
Correspondence AddressBassets Furness Lodge Close
Furnessvale
Stockport
Cheshire
SK12 7QR
Director NameGeorge David Farrell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address1 Poplar Way
High Lane
Stockport
Cheshire
SK6 8ES
Secretary NameRichard David Aston
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address11 Bankside Close
Bacup
Lancashire
OL13 8HZ
Director NameMiss Susan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(63 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1996)
RoleFinancial Director
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY

Location

Registered Address79 Mount Street
London
W1Y 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
13 October 1997Application for striking-off (1 page)
11 June 1997Return made up to 05/06/97; no change of members (4 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 July 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 02/07/96
(6 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Secretary resigned (1 page)
28 May 1996Director resigned (1 page)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 July 1995Return made up to 05/06/95; no change of members (4 pages)