Company NameTekton Communications Limited
Company StatusDissolved
Company Number03402416
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameAnthony James Biswell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleProperty Developer
Correspondence Address64 Bellamy Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9JU
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameMr Gareth David Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 28 May 2002)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Dog Kennel Lane
Royston
Hertfordshire
SG8 7AB
Secretary NamePeter John Mills
NationalityBritish
StatusClosed
Appointed13 January 1998(6 months after company formation)
Appointment Duration4 years, 4 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address9 Higher Town
Sampford Peverell
Tiverton
Devon
EX16 7BP
Director NameJan Leendert De Waard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed08 October 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 28 May 2002)
RoleInvestment Adviser
Correspondence AddressDarren House
Triq-Il-Biedja
Safi
Zrq11
Secretary NameAnthony James Biswell
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleProperty Developer
Correspondence Address64 Bellamy Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9JU
Director NameDonald Michael Cosgrave
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1998(6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1998)
RoleBanker
Correspondence Address34 George Road
Godalming
Surrey
GU7 3LU
Director NameTimothy Raymond Gerald Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 1998)
RoleCommunications
Correspondence Address196 Ellicks Close
Bradley Stoke
Bristol
South Gloucestershire
BS32 0EU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Business Innovation Centre
Innova Park Mollison Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2014
Net Worth-£162,506
Current Liabilities£167,663

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
30 November 2000Return made up to 11/07/00; full list of members (8 pages)
21 September 1999Accounts for a small company made up to 31 July 1998 (3 pages)
20 September 1999Return made up to 11/07/99; no change of members (4 pages)
16 February 1999Director resigned (1 page)
9 November 1998New director appointed (2 pages)
6 October 1998Registered office changed on 06/10/98 from: marsh house 500 montagu road edmonton london N9 0UR (1 page)
2 October 1998Return made up to 11/07/98; full list of members (10 pages)
2 October 1998Director resigned (1 page)
25 March 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
25 March 1998Ad 20/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Secretary resigned (2 pages)
15 August 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1997New director appointed (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)