Company NameTexicon Ltd.
Company StatusDissolved
Company Number01990181
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameDavid Charles Hudson
NationalityBritish
StatusClosed
Appointed09 July 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address6 Henley Avenue
Knypersley
Staffordshire
ST8 6NX
Director NameRoland Kleeb
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2002(16 years, 8 months after company formation)
Appointment Duration1 year (closed 18 November 2003)
RoleCfo Vp Finance
Correspondence AddressFachstreet 30
Oberrieden
8942
Switzerland
Director NameIan Ralph Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 1991)
RoleAccountant
Correspondence AddressLittledown Cottage
Vernham Dean
Andover
Hampshire
SP11 0EF
Director NameMr Graham Anderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1992)
RoleChartered Accountant
Correspondence AddressMeadowview
Leasemore
Newbury
Berkshire
RG16 0JF
Secretary NameMr George Thomas Goody
NationalityBritish
StatusResigned
Appointed29 November 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1992)
RoleCompany Director
Correspondence Address9 Pointers Close
Chieveley
Newbury
Berkshire
RG16 8UJ
Director NameAndreas Bodenmann
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RoleCba
Correspondence AddressHerrengasse 52
Schwyz
Switzerland Ch6430
Director NameAlan William Brinsmead
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1994)
RoleManaging Director
Correspondence AddressCharlwood
Post Office Road
Inkpen
Berkshire
RG15 0PU
Director NameIan John Kane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 St Wyburn
26 Westcliffe Road
Birkdale
Southport
PR8 2TG
Director NameMr Stephen Paul Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane End
Attenburys Lane
Altrincham
Cheshire
WA14 5QN
Director NameGerardus Dingeman Van Der Sluys
Date of BirthMay 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleManaging Director
Correspondence AddressAuwiesenstrasse 32
Abtwil
Ch903
Switzerland
Secretary NameMr Stephen Paul Robinson
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 3 months after company formation)
Appointment Duration10 years (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Attenburys Lane
Altrincham
Cheshire
WA14 5QN
Director NameFrits Jurgen Van Hout
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed03 January 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address11 Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameOlivier Tavel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed23 March 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 1998)
RoleChief Executive Officer
Correspondence Address4 Chemin Bief A Dance
Ch 1227 Carouge
Switzerland
Director NameDavid Crozier
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1998(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 2002)
RolePresident And CEO
Correspondence Address1312 Jacob Drive
Yardley
Pennsylvania
19067
Director NameRene Limacher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 1998(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleController
Correspondence Address985 Plow Share Road
Yardley
Pensylvania
19067
Director NameJonathan C Pang
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2000(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 July 2002)
RoleChief Financial Officer
Correspondence Address8 Hyacinth Court
Newtown
18940
Pa Usa
Director NameThomas Crooks
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2002(16 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2002)
RoleCfo Vp Finance
Correspondence Address42 Cypress Lane
Cedar Run Nj 08092
United States

Location

Registered Address6 St Georges Court
Dairyhouse Lane Broadheath
Altrincham
Cheshire
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
12 June 2003Application for striking-off (1 page)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (1 page)
21 October 2002Full accounts made up to 30 September 2001 (8 pages)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
4 December 2001Return made up to 29/11/01; full list of members (7 pages)
15 February 2001Full accounts made up to 30 September 2000 (8 pages)
12 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
15 December 1999Return made up to 29/11/99; full list of members (7 pages)
29 March 1999Full accounts made up to 30 September 1998 (11 pages)
24 December 1998Return made up to 29/11/98; full list of members (6 pages)
14 May 1998New director appointed (2 pages)
11 May 1998Full accounts made up to 30 September 1997 (16 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
10 December 1997Return made up to 29/11/97; no change of members (4 pages)
19 August 1997Director resigned (1 page)
11 June 1997Full accounts made up to 30 September 1996 (16 pages)
11 December 1996Return made up to 29/11/96; no change of members (4 pages)
6 November 1996Registered office changed on 06/11/96 from: 11 bone lane newbury berkshire RG14 5SH (1 page)
3 May 1996Full accounts made up to 30 September 1995 (16 pages)
22 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1995Full accounts made up to 30 September 1994 (16 pages)
27 March 1995New director appointed (2 pages)