Company NameTakeword Limited
Company StatusDissolved
Company Number03318821
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameInflo Control Systems Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameJohn Peter Kelly
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 13 June 2000)
RoleChartered Engineer
Correspondence AddressRushcliffe
Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameJohn Peter Kelly
NationalityBritish
StatusClosed
Appointed11 June 1998(1 year, 3 months after company formation)
Appointment Duration2 years (closed 13 June 2000)
RoleChartered Engineer
Correspondence AddressRushcliffe
Camp Road
Woldingham
Surrey
CR3 7LH
Director NameDavid Arye Kaplan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 1997)
RoleTrainee Solicitor
Correspondence Address772 Spring Bank West
Hull
Kingston Upon Hull
HU5 5AA
Director NameLeah McCann
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 1997)
RoleTrainee Solicitor
Correspondence AddressFlat 2 Merchants Warehouse
Robinson Row
Hull
East Yorkshire
HU1 2QX
Secretary NameDavid Arye Kaplan
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 1997)
RoleTrainee Solicitor
Correspondence Address772 Spring Bank West
Hull
Kingston Upon Hull
HU5 5AA
Director NameJohn Hugh Cameron Brebner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameBrian John Howard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address52 Collins Drive
Ruislip
Middlesex
HA4 9EN
Director NameMr Melvyn John Macartney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont 46 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QE
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusResigned
Appointed05 June 1997(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameMr Douglas Andrew Chapman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleIndustrial Consultant
Correspondence AddressHoltwood House
Hamstead Marshall
Newbury
Berkshire
RG20 0JH
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(6 months after company formation)
Appointment Duration9 months (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameThomas Atkinson Barfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1997(9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 1998)
RoleLawyer
Correspondence AddressThe Old Rectory
Church Road
Dalbury
Derbyshire
DE6 5BR
Director NameRobert Alan Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 1998)
RoleEngineer
Correspondence AddressThe Old Rectory Church Road
Egginton
Derby
Derbyshire
DE65 6HP
Secretary NameThomas Atkinson Barfield
NationalityAmerican
StatusResigned
Appointed28 November 1997(9 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
Church Road
Dalbury
Derbyshire
DE6 5BR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCray Centre
Cray Avenue
Orpington
Kent
BR5 3RN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
6 January 2000Application for striking-off (1 page)
1 July 1999Director resigned (1 page)
17 June 1999Company name changed inflo control systems LIMITED\certificate issued on 18/06/99 (2 pages)
19 February 1999Registered office changed on 19/02/99 from: cray centre cray avenue orpington kent BR5 3RN (1 page)
19 February 1999Return made up to 14/02/99; full list of members (5 pages)
19 October 1998Full accounts made up to 30 September 1997 (15 pages)
4 August 1998New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: prospect industries PLC stores road derby derbyshire DE21 4BG (1 page)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
25 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
4 March 1998Director's particulars changed (1 page)
4 March 1998Return made up to 14/02/98; full list of members (10 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
4 December 1997New director appointed (2 pages)
24 October 1997Secretary resigned;director resigned (1 page)
1 October 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
2 July 1997Memorandum and Articles of Association (7 pages)
19 June 1997Company name changed takeword LIMITED\certificate issued on 20/06/97 (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Ad 06/06/97--------- £ si 665@1=665 £ ic 335/1000 (2 pages)
16 June 1997Ad 06/06/97--------- £ si 333@1=333 £ ic 2/335 (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: wilberforce court high street hull kingston upon hull HU1 1YJ (1 page)
16 June 1997New director appointed (3 pages)
16 June 1997New secretary appointed;new director appointed (3 pages)
14 February 1997Incorporation (9 pages)