Company NameTesserac Research Ltd.
Company StatusDissolved
Company Number02715120
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Timothy Derek Walton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992
Appointment Duration12 years, 11 months (closed 26 April 2005)
RoleMarketing Design
Correspondence Address2a Longdown
Fleet
Hampshire
GU13 9UZ
Secretary NameMr Timothy Derek Walton
NationalityBritish
StatusClosed
Appointed12 May 1992
Appointment Duration12 years, 11 months (closed 26 April 2005)
RoleMarketing Design
Correspondence Address2a Longdown
Fleet
Hampshire
GU13 9UZ
Director NameMr Edmond Paul Portelli
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992
Appointment Duration11 years, 8 months (resigned 14 January 2004)
RoleElectronic Engineering And Des
Correspondence Address20 Lyndhurst Court
Grange Road
Sutton
Surrey
SM2 6SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBank House
1-7 Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£13,748
Gross Profit£1,071
Net Worth-£9,694
Cash£1,719
Current Liabilities£12,621

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
19 November 2004Director resigned (1 page)
14 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 June 2003Return made up to 15/05/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 June 2001Return made up to 15/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
17 June 1999Return made up to 15/05/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997Return made up to 15/05/97; full list of members (6 pages)
13 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 June 1996Return made up to 15/05/96; no change of members (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (9 pages)
14 June 1995Return made up to 15/05/95; no change of members (4 pages)