Company NameTatex Engineering Limited
Company StatusDissolved
Company Number01863959
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 6 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Stephen Lelliott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(6 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 05 January 2010)
RoleManaging Director
Correspondence Address8 Harewood Hill
Theydon Bois
Epping
Essex
CM16 7EA
Director NameMargaret Jane Lelliott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(10 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address8 Harewood Hill
Theydon Bois
Epping
Essex
CM16 7EA
Secretary NameMargaret Jane Lelliott
NationalityBritish
StatusClosed
Appointed15 September 1995(10 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address8 Harewood Hill
Theydon Bois
Epping
Essex
CM16 7EA
Director NameMr John George Kramer
Date of BirthJune 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 1995)
RoleCo Director
Correspondence Address9 Gold Close
Elsenham
Bishops Stortford
Hertfordshire
CM22 6JR
Secretary NameMrs Dorothy Lillian Kramer
NationalityBritish
StatusResigned
Appointed21 March 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address9 Gold Close
Elsenham
Bishops Stortford
Hertfordshire
CM22 6JR

Location

Registered AddressC/O Sturmans
Seedbed Centre Langston Road
Loughton
Essex
IG10 3TQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
28 May 2008Return made up to 21/03/08; full list of members (3 pages)
16 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
4 June 2007Return made up to 21/03/07; full list of members (2 pages)
23 May 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
4 May 2005Return made up to 21/03/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
29 April 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
17 October 2003Registered office changed on 17/10/03 from: 65A station road chingford london E4 7BU (1 page)
30 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
7 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
5 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 March 2002Return made up to 21/03/02; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
11 April 2001Return made up to 21/03/01; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 April 2000Return made up to 21/03/00; full list of members (6 pages)
15 June 1999Return made up to 21/03/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 March 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 March 1997Return made up to 21/03/97; no change of members (4 pages)
20 March 1996Return made up to 21/03/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 September 1995Director resigned (2 pages)
21 September 1995New secretary appointed;new director appointed (2 pages)
21 September 1995Secretary resigned (2 pages)
18 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
20 April 1995Return made up to 21/03/95; no change of members (4 pages)