Company NameTechnical Asset Management Limited
Company StatusDissolved
Company Number02923660
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kevin Malcolm Riches
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalvorsen
Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Director NameMr James Karl Gough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(2 years after company formation)
Appointment Duration8 years, 8 months (closed 18 January 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marsden Road
Welwyn Garden City
Hertfordshire
AL8 6XZ
Secretary NameSarah Elizabeth Bowen
NationalityBritish
StatusClosed
Appointed01 July 2000(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address6 Tudor Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7PD
Secretary NameJames Karl Gough
NationalityBritish
StatusResigned
Appointed07 September 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1996)
RoleSecretary
Correspondence Address25 Sweet Briar
Welwyn Garden City
Hertfordshire
AL7 3DU
Secretary NameGregory Rhys Evans
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address24 Four Acres
Welwyn Garden City
Hertfordshire
AL7 4NW
Secretary NameGregory Rhys Evans
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address24 Four Acres
Welwyn Garden City
Hertfordshire
AL7 4NW
Secretary NameTu Cam Vong
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address66 Repton Close
Luton
LU3 3UL
Secretary NameMr Adam Dominic Sharples
NationalityBritish
StatusResigned
Appointed02 December 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Director NameMr Adam Dominic Sharples
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Director NameNicholas Patrick Kennedy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1999)
RoleTax Adviser
Correspondence Address25 Deerings Road
Reigate
Surrey
RH2 0PW
Director NameDerek Graham Richard Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address5 Whistley Court Farm
Lodge Road, Whistley Green
Reading
Berkshire
RG10 0EJ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,346,933
Gross Profit£777,371
Net Worth-£191,111
Cash£255
Current Liabilities£1,625,419

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2003Strike-off action suspended (1 page)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page)
13 June 2002Statement of Affairs in administrative receivership following report to creditors (13 pages)
7 May 2002Administrative Receiver's report (9 pages)
25 March 2002Registered office changed on 25/03/02 from: falcon house city park watchmead welwyn garden city hertfordshire AL7 1AT (1 page)
12 March 2002Appointment of receiver/manager (1 page)
24 September 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 June 2001Director resigned (1 page)
5 May 2001Particulars of mortgage/charge (6 pages)
26 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2000Full accounts made up to 30 April 1999 (18 pages)
25 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
16 December 1999Secretary resigned;director resigned (1 page)
28 July 1999Return made up to 28/04/99; full list of members (6 pages)
21 July 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (10 pages)
17 November 1997Auditor's resignation (1 page)
13 May 1997Particulars of mortgage/charge (6 pages)
30 April 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Secretary resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: 6 tudor road hazlemere high wycombe buckinghamshire HP15 7PD (1 page)
12 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Ad 12/01/96--------- £ si 20000@1 (2 pages)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1996Particulars of contract relating to shares (4 pages)
9 September 1996Ad 10/01/96--------- £ si 4998@1 (2 pages)
9 September 1996£ nc 1000/100000 10/01/96 (1 page)
7 September 1996Particulars of mortgage/charge (7 pages)
21 August 1996Secretary resigned (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
4 June 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996Registered office changed on 17/04/96 from: speen house porter street london W1M 2AH (1 page)
22 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
5 July 1995Return made up to 28/04/95; full list of members (6 pages)
12 May 1994Secretary resigned (2 pages)
28 April 1994Incorporation (17 pages)