Company NameTektrin Limited
Company StatusDissolved
Company Number03188577
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Thomas Rowlinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(8 years after company formation)
Appointment Duration17 years, 5 months (closed 28 September 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Secretary NameLorraine Dawn Rowlinson
NationalityBritish
StatusClosed
Appointed01 May 2004(8 years after company formation)
Appointment Duration17 years, 5 months (closed 28 September 2021)
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameThomas Rowlinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Crookston Road
Eltham
London
SE9 1YD
Secretary NameLorraine Dawn Rowlinson
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address96 Crookston Road
Eltham
London
SE9 1YD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLorraine Dawn Rowlinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2004)
RoleSecretary
Correspondence Address96 Crookston Road
Eltham
London
SE9 1YD
Director NameSusan Rowlinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address45 Casterbridge Road
Blackheath
London
SE3 9AD
Secretary NameThomas Rowlinson
NationalityBritish
StatusResigned
Appointed06 August 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Crookston Road
Eltham
London
SE9 1YD

Location

Registered Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Thomas Rowlinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Director's details changed for Thomas Rowlinson on 3 November 2016 (2 pages)
20 April 2017Director's details changed for Thomas Rowlinson on 3 November 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Secretary's details changed for Lorraine Dawn Rowlinson on 19 April 2016 (1 page)
10 May 2016Director's details changed for Thomas Rowlinson on 19 April 2016 (2 pages)
10 May 2016Secretary's details changed for Lorraine Dawn Rowlinson on 19 April 2016 (1 page)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Director's details changed for Thomas Rowlinson on 19 April 2016 (2 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
6 February 2012Registered office address changed from Hughes & Co 22 Greenvale Road Eltham London SE9 1PD on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Hughes & Co 22 Greenvale Road Eltham London SE9 1PD on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Hughes & Co 22 Greenvale Road Eltham London SE9 1PD on 6 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Secretary's details changed for Lorraine Dawn Rowlinson on 19 April 2010 (1 page)
10 May 2010Director's details changed for Thomas Rowlinson on 19 April 2010 (2 pages)
10 May 2010Director's details changed for Thomas Rowlinson on 19 April 2010 (2 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Lorraine Dawn Rowlinson on 19 April 2010 (1 page)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 May 2009Return made up to 19/04/09; full list of members (3 pages)
12 May 2009Return made up to 19/04/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 May 2008Return made up to 19/04/08; full list of members (3 pages)
19 May 2008Return made up to 19/04/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 June 2007Return made up to 19/04/07; full list of members (2 pages)
21 June 2007Return made up to 19/04/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Location of debenture register (1 page)
19 April 2006Location of debenture register (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 May 2005Return made up to 19/04/05; full list of members (8 pages)
5 May 2005Return made up to 19/04/05; full list of members (8 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 February 2005Director resigned (1 page)
20 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(6 pages)
20 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 April 2003Return made up to 19/04/03; full list of members (6 pages)
25 April 2003Return made up to 19/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 April 2002Return made up to 19/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2002Return made up to 19/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 May 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
25 May 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
3 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 June 2000Registered office changed on 15/06/00 from: 22 greenvale road london SE9 1PD (1 page)
15 June 2000Registered office changed on 15/06/00 from: 22 greenvale road london SE9 1PD (1 page)
7 June 2000Return made up to 19/04/00; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: 96 crookston road eltham london SE9 1YD (1 page)
7 June 2000Registered office changed on 07/06/00 from: 96 crookston road eltham london SE9 1YD (1 page)
7 June 2000Return made up to 19/04/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Return made up to 19/04/99; no change of members (4 pages)
24 May 1999Return made up to 19/04/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 May 1998Location of register of members (1 page)
6 May 1998Return made up to 19/04/98; full list of members (5 pages)
6 May 1998Location of register of members (1 page)
6 May 1998Return made up to 19/04/98; full list of members (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 May 1997Return made up to 19/04/97; full list of members (5 pages)
4 May 1997Location of register of members (1 page)
4 May 1997Location of register of members (1 page)
4 May 1997Return made up to 19/04/97; full list of members (5 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: 16 st john street london EC1M 4AY (1 page)
2 May 1996Registered office changed on 02/05/96 from: 16 st john street london EC1M 4AY (1 page)
19 April 1996Incorporation (16 pages)
19 April 1996Incorporation (16 pages)