Company NameTemaco (UK) Limited
Company StatusDissolved
Company Number03123071
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameEURO Bins Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameRobert Boisse
Date of BirthAugust 1939 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed24 February 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 21 December 1999)
RoleChairman
Correspondence AddressVilla Touronde
Avenue Montfleurie
Aix En Provence
13100
France
Director NameFelix Kaplan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed24 February 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address544 Chemin De Saint Martin
Celony
Aix En Provence
13090
France
Director NameEmmanuel Petit
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed24 February 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 21 December 1999)
RoleChief Executive
Correspondence Address16 Rue De Beaute
Nogent Sur Marne
France
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed07 November 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAshley Peter Webster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1996(3 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1997)
RoleManaging Director
Correspondence Address37 Mill Farm Drive
Randley
Telford
Salop
TF3 2NA

Location

Registered Address200 Aldersgate Street
London
EC1A 4JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 April 1998Return made up to 07/11/97; full list of members (8 pages)
5 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 February 1997Director resigned (1 page)
19 January 1997Return made up to 07/11/96; full list of members (8 pages)
15 January 1997Nc inc already adjusted 24/02/96 (1 page)
15 January 1997Ad 24/02/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997New director appointed (2 pages)
10 January 1997Secretary's particulars changed (1 page)
9 August 1996Accounting reference date notified as 31/12 (1 page)
29 December 1995Company name changed euro bins LIMITED\certificate issued on 02/01/96 (4 pages)
8 December 1995Company name changed aquavale LIMITED\certificate issued on 08/12/95 (4 pages)
7 November 1995Incorporation (40 pages)