Company NameTecumseh(Great Britain)Limited
Company StatusDissolved
Company Number00538989
CategoryPrivate Limited Company
Incorporation Date7 October 1954(69 years, 7 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Joswick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 2003(48 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 14 July 2009)
RoleAttorney
Correspondence Address604 Townsend
Birmingham
Michigan 48009
United States
Secretary NameDavid Joswick
NationalityAmerican
StatusClosed
Appointed26 March 2003(48 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 14 July 2009)
RoleAttorney
Correspondence Address604 Townsend
Birmingham
Michigan 48009
United States
Director NameMr John Gelder
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1991(36 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 March 2003)
RoleSolicitor
Correspondence Address30845 River Crossing Street
Bingham Farms
Michigan 48025
United States
Director NameMr Todd Wesley Herrick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1991(36 years, 3 months after company formation)
Appointment Duration16 years (resigned 19 January 2007)
RoleCompany Executive
Correspondence Address261 Wildwood Circle
Tecumseh
Michigan 49826
United States
Secretary NameMr John Gelder
NationalityAmerican
StatusResigned
Appointed15 January 1991(36 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address30845 River Crossing Street
Bingham Farms
Michigan 48025
United States

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
15 March 2009Application for striking-off (2 pages)
1 October 2008Return made up to 09/01/08; no change of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 August 2008Appointment terminated director todd herrick (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 March 2007Return made up to 15/01/07; full list of members (7 pages)
14 February 2006Return made up to 15/01/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 April 2005Return made up to 15/01/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 March 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 May 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New secretary appointed;new director appointed (2 pages)
7 June 2002Return made up to 15/01/02; full list of members (10 pages)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 December 2001Registered office changed on 13/12/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
8 June 2001Return made up to 15/01/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 December 2000 (4 pages)
27 November 2000Full accounts made up to 31 December 1999 (5 pages)
12 April 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 May 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Full accounts made up to 31 December 1997 (5 pages)
26 February 1998Return made up to 15/01/98; no change of members (4 pages)
25 March 1997Return made up to 15/01/97; full list of members (6 pages)
21 February 1996Full accounts made up to 31 December 1995 (5 pages)
21 February 1996Return made up to 15/01/96; no change of members (6 pages)
7 April 1995Return made up to 15/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)