Company NameTecara Ltd
Company StatusDissolved
Company Number02784063
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr John David Butler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address52 Marrowbrook Lane
Cove
Farnborough
Hampshire
GU14 0AE
Director NameMr Graham Leslie Corden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address105 Westway
Raynes Park
London
SW20 9LT
Secretary NameMr John David Butler
NationalityBritish
StatusClosed
Appointed22 January 1999(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address52 Marrowbrook Lane
Cove
Farnborough
Hampshire
GU14 0AE
Director NameMr Clifford David Martin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleElectrical Consultant
Country of ResidenceEngland
Correspondence AddressMarsh Cottage Las Palmas Estate
Russell Road
Shepperton
Middlesex
TW17 9HU
Director NameGeoffrey Leonard Martin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleElectrical Consultant
Correspondence AddressSpringdale
Trunk Road
Farnborough
Hampshire
GU14 9TX
Director NameMrs Ruth Alice Martin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMarsh Cottage Las Palmas Estate
Russell Road
Shepperton
Middlesex
TW17 9HU
Director NameSusan Irene Martin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleSecretary
Correspondence AddressSpringdale
Trunk Road
Farnborough
Hampshire
GU14 9TX
Secretary NameMrs Ruth Alice Martin
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMarsh Cottage Las Palmas Estate
Russell Road
Shepperton
Middlesex
TW17 9HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStation House
Rainbow Ind.Park, Grand Drive
Raynes Park
London
SW20 0JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
18 May 2000Amended accounts made up to 31 March 1999 (4 pages)
28 February 2000Return made up to 27/01/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
9 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 February 1998Return made up to 27/01/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Registered office changed on 28/01/97 from: 139 pollards hill south norbury london SW16 4LZ (1 page)
25 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 February 1996Return made up to 27/01/96; no change of members (4 pages)