Company NameTamco Limited
Company StatusDissolved
Company Number02639045
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(1 year after company formation)
Appointment Duration9 years, 5 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Secretary NameMr Douglas John Myddleton
NationalityBritish
StatusClosed
Appointed01 April 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Director NameMr Laurence Patrick Coyne
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Secretary NameMr Laurence Patrick Coyne
NationalityIrish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Director NameJohn Ashlin Wakefield
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressLynden House
3 Wieland
Northwood
Middlesex
HA6 3RD

Location

Registered AddressWarrens Way Guildford Road
Effingham
Surrey
KT24 5QE
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Application for striking-off (1 page)
16 August 2001Return made up to 13/08/01; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2000Return made up to 13/08/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 October 1999Return made up to 13/08/99; no change of members (4 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 August 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(6 pages)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 October 1997Return made up to 13/08/97; no change of members (4 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Return made up to 13/08/96; no change of members (4 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 November 1995Return made up to 13/08/95; full list of members (6 pages)
12 September 1995Registered office changed on 12/09/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page)