Company NameTeswaine Limited
Company StatusDissolved
Company Number01072638
CategoryPrivate Limited Company
Incorporation Date19 September 1972(51 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameConstance Angela Scott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressWoodlands Farm Greenlands Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9QX
Director NameStephen George Scott
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressWoodlands Farm Greenlands Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9QX
Director NameRobert Lionel Wright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleContract Manager
Correspondence Address32 Colleton Drive
Twyford
Reading
Berkshire
RG10 0AX
Secretary NameAlun Martin Williams
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address24 The Fairway
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9NF

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 January 2000Dissolved (1 page)
7 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (6 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Registered office changed on 06/07/98 from: po box 553 30 eastbourne terrace(2ND floor) london W2 6LF (1 page)
20 March 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
5 March 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Notice of Constitution of Liquidation Committee (2 pages)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1996Appointment of a voluntary liquidator (1 page)
5 March 1996Notice of Constitution of Liquidation Committee (2 pages)
4 March 1996Secretary resigned (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 57 london road high wycombe bucks HP11 1BS (1 page)
11 December 1995Return made up to 14/12/95; full list of members (16 pages)
2 October 1995Full accounts made up to 31 January 1995 (11 pages)