Company NameTexico International Limited
Company StatusDissolved
Company Number02278572
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Arthur Sleath
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleSales Executive
Correspondence AddressCedar House
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Secretary NameMr Paul Arthur Sleath
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressCedar House
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Director NameMargareta Sleath
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 13 August 2008)
RoleSales Consultant
Correspondence AddressThe Cedars
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Director NameStephen Leslie Jackson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleSales Executive
Correspondence AddressHighfield Lodge The Highfields
Wightwick
Wolverhampton
West Midlands
WV6 8DW
Director NameKathryn Geraldine Cable
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1999)
RoleImporter
Correspondence AddressPalma Lodge Mill Lane
Codsall
Wolverhampton
WV8 1EG

Location

Registered AddressWickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 March 2008Application for striking-off (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 February 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 January 1999Registered office changed on 13/01/99 from: chapel ash house 6 compton road chapel ash wolverhampton west midlands WV3 9PH (2 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
29 April 1997Full accounts made up to 31 March 1997 (3 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 May 1996Full accounts made up to 31 March 1996 (3 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 October 1995Full accounts made up to 31 March 1995 (3 pages)