Company NameT.E.E. (Heat Treatment) Limited
Company StatusDissolved
Company Number00949576
CategoryPrivate Limited Company
Incorporation Date10 March 1969(55 years, 1 month ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1994(25 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1994(25 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusClosed
Appointed16 August 1994(25 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 August 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameMrs Olwen Wolfe
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleMarried Woman
Correspondence Address27 St Peters Road
Coton
Cambridge
Cambridgeshire
CB3 7PR
Director NameKenneth Jack Blackler Wolfe
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleMetallurgist
Correspondence Address27 St Peters Road
Coton
Cambridge
Cambridgeshire
CB3 7PR
Director NameMr Andrew Ian Kenneth Wolfe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleSolicitor
Correspondence Address25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Director NameJohn Anthony Rushforth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleManaging Director
Correspondence Address10 College Crescent
Haslingfield
Cambridge
Cambridgeshire
CB3 7LZ
Director NameHenry John Noxon Lane
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkside
32 The Avenue
Sandy
Bedfordshire
SG19 1ER
Director NameRobin Adderley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 North Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NZ
Secretary NameMr Andrew Ian Kenneth Wolfe
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Director NameMr Ralph Graham Cartwright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Naseby Road
Solihull
West Midlands
B91 2DR
Director NameTerence Leonard Elliott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressSymoth
Grove Road
Tring
Herts
Hp23
Director NamePatrick James Johnston
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address96 Wheathampstead Road
Harpendon
Hertfordshire
AL5 1JB
Secretary NamePatrick James Johnston
NationalityBritish
StatusResigned
Appointed03 April 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address96 Wheathampstead Road
Harpendon
Hertfordshire
AL5 1JB
Director NameMr Christopher John Baumann
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(24 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Old Slade Lane
Richings Park
Buckinghamshire
SL0 9DY
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL

Location

Registered AddressSenior House
59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Application for striking-off (1 page)
14 July 1998Return made up to 08/06/98; no change of members (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996New director appointed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)