Company NameTecamec Limited
Company StatusDissolved
Company Number01100380
CategoryPrivate Limited Company
Incorporation Date7 March 1973(51 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesTarrow Engineering Limited and Tecacare Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(26 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 23 July 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(28 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 23 July 2019)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(26 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 23 July 2019)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameEdwin Barrie Stephens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1994)
RoleChairman & Chief Exe
Correspondence AddressWedgewood Dukes Covert
Bagshot
Surrey
GU19 5HU
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 8 months after company formation)
Appointment Duration7 years (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(25 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 November 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£343,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2017Restoration by order of the court (3 pages)
25 January 2017Restoration by order of the court (3 pages)
5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Director resigned (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Return made up to 15/11/02; full list of members (6 pages)
10 December 2001Return made up to 15/11/01; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2001Director resigned (1 page)
5 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Auditor's resignation (4 pages)
23 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000New director appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
16 December 1999Return made up to 15/11/99; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
16 March 1999Return made up to 15/11/98; full list of members (5 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
19 January 1999Full accounts made up to 4 April 1998 (8 pages)
3 February 1998Full accounts made up to 5 April 1997 (8 pages)
19 December 1997Return made up to 15/11/97; full list of members (5 pages)
28 November 1996Return made up to 15/11/96; full list of members (6 pages)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1996Auditor's resignation (2 pages)
4 October 1996Full accounts made up to 6 April 1996 (7 pages)
15 December 1995Return made up to 15/11/95; full list of members (14 pages)
12 September 1995Full accounts made up to 1 April 1995 (7 pages)
1 March 1991Return made up to 22/10/90; full list of members (5 pages)
14 May 1973Particulars of mortgage/charge (4 pages)
14 May 1973Particulars of mortgage/charge (5 pages)
19 April 1973Particulars of mortgage/charge (4 pages)
19 April 1973Particulars of mortgage/charge (4 pages)