Company NameTecreation Limited
Company StatusDissolved
Company Number03613214
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)
Previous NameBaylink Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniel John Ridge
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(1 day after company formation)
Appointment Duration8 years (closed 05 September 2006)
RoleComputer Consultant
Correspondence AddressFlat 9 4 Bank Street
Glasgow
G12 8JQ
Scotland
Secretary NameMcLaren Cosec Limited (Corporation)
StatusClosed
Appointed16 July 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 05 September 2006)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameEmily Freeman
NationalityAustralian
StatusResigned
Appointed12 August 1998(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressFlat 2 616a Fulham Road
London
SW6 5RP
Director NameEmily Freeman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 1998(2 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFlat 2 616a Fulham Road
London
SW6 5RP
Secretary NameJacqueline Ellis
NationalityBritish
StatusResigned
Appointed31 May 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2003)
RoleCompany Director
Correspondence Address2 Queens Road
Gillingham
Kent
ME7 4LP

Location

Registered Address3 Old Garden House
The Lanterns
Bridge Lane
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£6,000
Net Worth£8
Current Liabilities£1,058

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
5 October 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
7 September 2004Return made up to 11/08/04; full list of members (6 pages)
8 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
11 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Director's particulars changed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: onega house 112 main road sidcup kent DA14 6NG (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
8 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
30 January 2003Return made up to 11/08/02; full list of members (6 pages)
16 October 2002Director's particulars changed (1 page)
5 June 2002Total exemption full accounts made up to 31 August 2000 (11 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Return made up to 11/08/01; full list of members (6 pages)
28 May 2002Secretary resigned (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
8 September 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
14 June 2000Full accounts made up to 31 August 1999 (11 pages)
25 October 1999Return made up to 11/08/99; full list of members (6 pages)
22 October 1999Director's particulars changed (1 page)
14 March 1999Director resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: flat 2 616A fulham road fulham london SW6 5RP (1 page)
22 December 1998New director appointed (2 pages)
18 September 1998Company name changed baylink solutions LIMITED\certificate issued on 18/09/98 (4 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Registered office changed on 01/09/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
11 August 1998Incorporation (15 pages)