Company NameTenuteq International Limited
DirectorRoy Dickson
Company StatusDissolved
Company Number02950720
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Previous NameMasterpack International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoy Dickson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleClient Services Director
Correspondence Address12 Swayne Rise
Middleton
Milton Keynes
Buckinghamshire
MK10 9BE
Director NameAndrew Wade
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleComputer Consultant
Correspondence AddressAlderley House
8 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameDesmond Royd Miller
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 1995(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26 Beresford Road
Rose Bay
Sydney
Nsw 2029
Foreign
Director NameGraham John Gough
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressChilterns Little Frieth
Henley On Thames
Oxfordshire
RG9 6NR
Director NameJohn Philip Howick
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2001)
RoleM.D.
Correspondence AddressThe Hurst Park Lane
Abbots Worthy
Winchester
Hampshire
SO21 1DT
Director NameAngela Julie Lovegrove
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2001)
RoleServices Dir
Correspondence Address56 Boyce Crescent
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8PF
Secretary NameGraham John Gough
NationalityBritish
StatusResigned
Appointed04 April 1997(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressChilterns Little Frieth
Henley On Thames
Oxfordshire
RG9 6NR
Secretary NameMr Raymond Axon
NationalityBritish
StatusResigned
Appointed01 February 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address18 Rupert Close
Chalgrove
Oxford
OX44 7RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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£3,528,112
Gross Profit£1,360,430
Net Worth-£221,492
Cash£21,204
Current Liabilities£4,328,458

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 2003Dissolved (1 page)
9 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 surrey street london WC2R 2NT (1 page)
5 June 2002Liquidators statement of receipts and payments (5 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
5 June 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Statement of affairs (17 pages)
5 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2000New director appointed (2 pages)
26 July 2000Return made up to 20/07/00; full list of members (5 pages)
12 June 2000Director resigned (1 page)
13 October 1999Full accounts made up to 30 June 1999 (13 pages)
29 July 1999Return made up to 20/07/99; full list of members (6 pages)
24 June 1999Director resigned (1 page)
1 December 1998Full accounts made up to 30 June 1998 (13 pages)
29 July 1998Return made up to 20/07/98; full list of members (6 pages)
2 July 1998Full accounts made up to 30 June 1997 (13 pages)
26 June 1998Particulars of mortgage/charge (7 pages)
20 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1N 2DR (1 page)
11 August 1997Auditor's resignation (1 page)
6 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/10/96
(1 page)
5 August 1997Return made up to 20/07/97; no change of members (4 pages)
7 May 1997New secretary appointed (2 pages)
24 April 1997Full accounts made up to 30 June 1996 (13 pages)
7 January 1997Full accounts made up to 30 June 1995 (12 pages)
17 December 1996Company name changed mp tech uk LIMITED\certificate issued on 18/12/96 (2 pages)
17 October 1996Director resigned (1 page)
8 October 1996Return made up to 20/07/96; full list of members (6 pages)
26 September 1996Secretary resigned (1 page)
3 April 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
11 March 1996New director appointed (2 pages)
10 October 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)