Company NameTennco Electronic Components Limited
DirectorsLeonard Frederick Lucking-Patient and Andrew Neil Smith
Company StatusDissolved
Company Number02743885
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Leonard Frederick Lucking-Patient
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleAccountant
Correspondence AddressThe Old Bakery
Hindon
Wiltshire
SP3 6DR
Director NameMr Andrew Neil Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleCommision Agent
Correspondence Address2 Lions Wood
St Leonards
Ringwood
Hampshire
BH24 2LU
Secretary NameMr Leonard Frederick Lucking-Patient
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleAccountant
Correspondence AddressThe Old Bakery
Hindon
Wiltshire
SP3 6DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
12 February 1997Registered office changed on 12/02/97 from: the old bakery hindon wilts SP3 6DR (1 page)
21 October 1996Return made up to 01/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (3 pages)