Company NameTenco Textiles Limited
DirectorsJacob Menachem Berliner and Joseph Berliner
Company StatusDissolved
Company Number01459836
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJacob Menachem Berliner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address32 Riverside Drive
London
NW11 9PX
Director NameMr Joseph Berliner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address123 Stag Lane
Edgware
Middlesex
HA8 5LJ
Secretary NameLiliana Berliner
NationalityBritish
StatusCurrent
Appointed26 September 1994(14 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address123 Stag Lane
Edgware
Middlesex
HA8 5LJ
Director NameMrs Judith Berliner
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(11 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 October 1991)
RoleCompany Director
Correspondence Address32 Riverside Drive
London
NW11 9PX
Secretary NameMr Lionel Baker
NationalityBritish
StatusResigned
Appointed16 June 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address101 Station Road
Hendon
London
NW4 4NT

Location

Registered AddressValentine & Co 4 Dancastle Court
14 Arcadia Avenue London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 February 2001Dissolved (1 page)
16 November 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Appointment of a voluntary liquidator (1 page)
10 August 1999Statement of affairs (4 pages)
10 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1999Registered office changed on 22/07/99 from: 230 dalston lane london E8 1LA (1 page)
24 May 1999Return made up to 27/02/99; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 March 1997Return made up to 27/02/97; no change of members (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 March 1996Return made up to 27/02/96; full list of members (6 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)