Company NameTakepine Limited
Company StatusDissolved
Company Number02026167
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 11 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameThermo Power Corporation (Corporation)
StatusClosed
Appointed12 April 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 04 December 2001)
Correspondence Address48 First Avenue
PO Box 8995
Waltham
Ma02254-8995
United States America
Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusClosed
Appointed12 April 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 04 December 2001)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameJames Timothy Corcoran
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(6 years after company formation)
Appointment Duration6 years, 9 months (resigned 12 April 1999)
RolePresident Of Fes Inc Usa
Correspondence Address350 Wire Road
York
Pennsylvania 17405
Foreign
Director NamePetrus Gerardus Maria Olierook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1992(6 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 1992)
RoleManaging Director
Correspondence AddressVaartdreeff 77
2724 Gc Zoetemeer
Foreign
Director NameDuncan Paul Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleManaging Director
Correspondence Address3 Rag Hill Close
Tatsfield
Westerham
Kent
TN16 2LR
Director NameBrian Robert Streatfield
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 1992)
RoleManaging Director
Correspondence Address17 Hamilton Gardens
Burnham
Slough
Berkshire
SL1 7AA
Secretary NameMr Paul John Lanigan
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pett Close
Hornchurch
Essex
RM11 1FF
Director NameMr Paul John Lanigan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Pett Close
Hornchurch
Essex
RM11 1FF
Director NameAndrew Francis Richardson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1997)
RoleChartered Engineer
Correspondence AddressWinterbrook
Oakfield Lane Wilmington
Dartford
Kent
DA1 2TE
Director NameMr Stephen Joseph Fitzpatrick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NS
Secretary NameMr Stephen Joseph Fitzpatrick
NationalityBritish
StatusResigned
Appointed25 September 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NS

Location

Registered AddressPickfords Wharf
Clink Street
London
SE1 9DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Voluntary strike-off action has been suspended (1 page)
20 June 2000Voluntary strike-off action has been suspended (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
22 December 1999Application for striking-off (1 page)
21 July 1999Return made up to 30/06/99; full list of members (7 pages)
5 July 1999Location of register of members (1 page)
5 July 1999Director resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: werrington parkway peterborough cambridgeshire PE4 5HG (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999New director appointed (2 pages)
8 October 1998Full accounts made up to 30 November 1997 (9 pages)
15 July 1998Return made up to 30/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: unit 15 biggin hill business park biggin hill kent TN16 3PS (1 page)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997Director resigned (1 page)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
1 July 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 01/07/97
(4 pages)
21 November 1996Full accounts made up to 30 November 1995 (9 pages)
13 September 1996Return made up to 30/06/96; full list of members (6 pages)
29 September 1995Full accounts made up to 30 November 1994 (11 pages)
30 June 1995Return made up to 30/06/95; no change of members (6 pages)