Company NameNotneeded No. 142 Limited
DirectorsJohn William James and David Simon Green
Company StatusDissolved
Company Number00291598
CategoryPrivate Limited Company
Incorporation Date29 August 1934(89 years, 8 months ago)
Previous NameTKM Automotive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1996(61 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr David Simon Green
NationalityBritish
StatusCurrent
Appointed22 August 1996(62 years after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1999(65 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameJames Garry Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(57 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSidings Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(57 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr Richard Gordon Murray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(57 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressPatrixbourne Oast
Patrixbourne
Canterbury
Kent
CT4 5DA
Director NameMr Maurice Rourke
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(57 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressBeech Tree House
The Street Ickham
Canterbury
Kent
CT3 1QT
Secretary NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(57 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusResigned
Appointed05 June 1992(57 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed01 October 1993(59 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(61 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(61 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Rosendale Road
West Dulwich
London
SE21 8HE
Director NameAlan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(61 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address19 Richmond Road
Ealing
London
W5 5NS

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2000Appointment of a voluntary liquidator (1 page)
14 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2000Declaration of solvency (3 pages)
2 December 1999Company name changed tkm automotive LIMITED\certificate issued on 03/12/99 (2 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
20 October 1999New director appointed (3 pages)
14 October 1999Director resigned (1 page)
2 July 1999Return made up to 05/06/99; full list of members (11 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
26 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
20 February 1998Director resigned (1 page)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 July 1997Return made up to 05/06/97; full list of members (8 pages)
19 January 1997Director's particulars changed (1 page)
8 September 1996New secretary appointed (1 page)
8 September 1996Secretary resigned;director resigned (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
18 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
23 February 1996Director resigned (2 pages)
23 February 1996New director appointed (3 pages)
4 July 1995Secretary resigned;new secretary appointed (4 pages)
26 January 1984Accounts made up to 31 December 1982 (5 pages)
8 December 1982Accounts made up to 31 December 1981 (6 pages)