Company NameTektrol Limited
Company StatusDissolved
Company Number03385271
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameAtto Power Controls Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Zia Shlaimoun
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2007)
RoleEngineer
Country of ResidenceGBR
Correspondence Address21 Glebelands Avenue
South Woodford
London
E18 2AB
Secretary NameOussha Shlaimoun
NationalityBritish
StatusClosed
Appointed01 June 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address21 Glebelands Avenue
South Woodford
London
E18 2AB
Director NameMr Gareth David Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Dog Kennel Lane
Royston
Hertfordshire
SG8 7AB
Secretary NameMr John Francis Goodson
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameDr John Anderson Lee
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2000)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressShotover Cleve Mid The Ridings
Headington
Oxford
Oxfordshire
OX3 8TB
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Electric Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£733,601
Current Liabilities£733,601

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Registered office changed on 18/09/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
4 August 2006Application for striking-off (1 page)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 January 2006Return made up to 11/06/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Return made up to 31/10/04; full list of members (6 pages)
29 July 2004Return made up to 11/06/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 January 2004Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
21 January 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
27 May 2003Secretary resigned;director resigned (1 page)
19 March 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 January 2003Director resigned (1 page)
14 July 2002Total exemption full accounts made up to 30 November 2000 (14 pages)
21 June 2001Return made up to 11/06/01; full list of members (7 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 30 November 1999 (5 pages)
18 December 2000Director resigned (1 page)
30 November 2000New director appointed (3 pages)
23 August 2000Return made up to 11/06/00; full list of members (7 pages)
30 March 2000Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
8 July 1999Return made up to 11/06/99; no change of members (5 pages)
18 March 1999Accounts for a small company made up to 30 November 1998 (2 pages)
18 March 1999New director appointed (2 pages)
31 December 1998Company name changed easy communications LIMITED\certificate issued on 04/01/99 (2 pages)
6 October 1998Registered office changed on 06/10/98 from: marsh house 500 montagu road edmonton london N9 0UR (1 page)
10 July 1998Return made up to 11/06/98; full list of members (6 pages)
25 January 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (3 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
11 June 1997Incorporation (16 pages)