Company NameTeknika Limited
Company StatusDissolved
Company Number01922396
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 10 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Mc Cubbin Gardiner
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 18 May 2004)
RoleEngineer
Correspondence Address189 Brennan Road
Tilbury
Essex
RM18 8BA
Director NameMrs Joyce Rosemary Gardiner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 18 May 2004)
RoleSecretary
Correspondence Address189 Brennan Road
Tilbury
Essex
RM18 8BA
Secretary NameMrs Joyce Rosemary Gardiner
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address189 Brennan Road
Tilbury
Essex
RM18 8BA

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£52,454
Gross Profit£49,818
Net Worth£59
Cash£403
Current Liabilities£1,619

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
26 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
22 December 2003Application for striking-off (1 page)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 December 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 December 1999Full accounts made up to 31 March 1999 (11 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 December 1995Registered office changed on 12/12/95 from: 62A high street grays essex RM17 6NA (1 page)