Company NameTexecom Electronics Limited
Company StatusDissolved
Company Number02628413
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Austen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(2 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressWoodhead Close
Ramsbottom
Lancashire
BL0 9YX
Secretary NameJames Michael Garrity
NationalityBritish
StatusClosed
Appointed02 July 2001(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address6 Fairway Road
Bury
Lancashire
BL9 8DY
Director NameJames Lee Kinnear
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address4 Ferndown Avenue
Fox Hey Chadderton
Oldham
Lancashire
OL9 9UR
Secretary NameDavid John Murray
NationalityBritish
StatusResigned
Appointed25 September 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
18 Bells Lane
Lydiate
Merseyside
L31 4XL
Director NameDavid John Murray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
18 Bells Lane
Lydiate
Merseyside
L31 4XL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address559a Wilbraham Road
Chorlton Cum Hardy
Manchester
M21 0AE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
16 August 2005Return made up to 11/07/05; full list of members (6 pages)
22 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 September 2004Return made up to 11/07/04; full list of members (6 pages)
18 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 July 2003Return made up to 11/07/03; full list of members (6 pages)
18 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
21 August 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
25 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
23 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
1 August 2000Return made up to 11/07/00; full list of members (6 pages)
6 August 1999Return made up to 11/07/99; no change of members (4 pages)
25 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
31 July 1998Return made up to 11/07/98; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
17 July 1997Return made up to 11/07/97; no change of members (4 pages)
5 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
17 June 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
25 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)