Company NameTumat Design & Engineering Limited
DirectorsAnne Cracknell and Jack Frederick Charles Cracknell
Company StatusDissolved
Company Number01711650
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnne Cracknell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleDraughtswoman
Correspondence Address9 Pertwee Close
Brightlingsea
Colchester
Essex
CO7 0RT
Director NameJack Frederick Charles Cracknell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleDesign Engineer
Correspondence Address9 Pertwee Close
Brightlingsea
Colchester
Essex
CO7 0RT
Secretary NameAnne Cracknell
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address9 Pertwee Close
Brightlingsea
Colchester
Essex
CO7 0RT

Location

Registered AddressFinn Associates
Temple Chambers
Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 December 1997Dissolved (1 page)
23 July 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
21 July 1995Liquidators statement of receipts and payments (10 pages)
30 July 1993Appointment of a voluntary liquidator (1 page)
29 July 1993Statement of affairs (11 pages)