Company NameTk Electronic Services Limited
Company StatusDissolved
Company Number03079385
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 8 months ago)
Dissolution Date24 December 2010 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Peter Shoobert
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(same day as company formation)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Topham Court
St Neots
Huntingdon
Cambridgeshire
PE19 1LS
Secretary NamePhillippa Margaret Ross
NationalityBritish
StatusClosed
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Topham Court
St Neots
Huntingdon
Cambridgeshire
PE19 1LS
Director NameSimon Anthony Williams
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1996(1 year, 5 months after company formation)
Appointment Duration14 years (closed 24 December 2010)
RoleSales Director
Correspondence Address6 James Court
St Neots
Cambridgeshire
PE19 2QQ
Director NameDerek Oldridge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2002)
RoleTechnical Sales
Correspondence Address1 Beecholme
Post Street
Godmanchester
Cambrideshire
PE18 8QU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2010Final Gazette dissolved following liquidation (1 page)
24 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2010Liquidators' statement of receipts and payments to 15 April 2010 (6 pages)
24 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2010Liquidators statement of receipts and payments to 15 April 2010 (6 pages)
24 October 2009Liquidators' statement of receipts and payments to 15 October 2009 (6 pages)
24 October 2009Liquidators statement of receipts and payments to 15 October 2009 (6 pages)
24 April 2009Liquidators statement of receipts and payments to 15 April 2009 (6 pages)
24 April 2009Liquidators' statement of receipts and payments to 15 April 2009 (6 pages)
18 November 2008Liquidators' statement of receipts and payments to 15 October 2008 (6 pages)
18 November 2008Liquidators statement of receipts and payments to 15 October 2008 (6 pages)
7 May 2008Liquidators' statement of receipts and payments to 15 October 2008 (6 pages)
7 May 2008Liquidators statement of receipts and payments to 15 October 2008 (6 pages)
23 January 2008Liquidators statement of receipts and payments (6 pages)
23 January 2008Liquidators' statement of receipts and payments (6 pages)
11 June 2007Liquidators statement of receipts and payments (6 pages)
11 June 2007Liquidators' statement of receipts and payments (6 pages)
1 June 2007Liquidators statement of receipts and payments (6 pages)
1 June 2007Liquidators' statement of receipts and payments (6 pages)
15 December 2006Liquidators statement of receipts and payments (6 pages)
15 December 2006Liquidators' statement of receipts and payments (6 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators' statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators' statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators' statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
26 November 2004Liquidators statement of receipts and payments (5 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
26 November 2004Liquidators' statement of receipts and payments (5 pages)
26 November 2004Liquidators' statement of receipts and payments (5 pages)
8 June 2004Statement of affairs (25 pages)
8 June 2004Statement of affairs (25 pages)
27 May 2004Liquidators' statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Declaration of solvency (5 pages)
30 April 2004Declaration of solvency (5 pages)
23 April 2004C/O replacement of liquidator (3 pages)
23 April 2004C/O replacement of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
15 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2003Registered office changed on 10/06/03 from: unit 7 levellers lane st neots cambridgeshire PE19 2JL (1 page)
10 June 2003Registered office changed on 10/06/03 from: unit 7 levellers lane st neots cambridgeshire PE19 2JL (1 page)
3 June 2003Appointment of a voluntary liquidator (1 page)
3 June 2003Appointment of a voluntary liquidator (1 page)
10 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
13 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 July 2001Return made up to 13/07/01; full list of members (7 pages)
18 July 2001Return made up to 13/07/01; full list of members (7 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
2 August 2000Return made up to 13/07/00; full list of members (6 pages)
2 August 2000Return made up to 13/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000Particulars of mortgage/charge (7 pages)
24 March 2000Particulars of mortgage/charge (7 pages)
22 February 2000Accounts for a small company made up to 31 August 1998 (6 pages)
22 February 2000Accounts for a small company made up to 31 August 1998 (6 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 13/07/99; full list of members (6 pages)
15 September 1999Return made up to 13/07/99; full list of members (6 pages)
20 November 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
20 November 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
13 October 1998Return made up to 13/07/98; no change of members (4 pages)
13 October 1998Return made up to 13/07/98; no change of members
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 July 1997Return made up to 13/07/97; full list of members (6 pages)
21 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
31 December 1996Ad 01/05/96--------- £ si 98@1 (1 page)
31 December 1996Ad 01/05/96--------- £ si 98@1 (1 page)
17 December 1996Return made up to 27/06/96; full list of members (6 pages)
17 December 1996Return made up to 27/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/12/96
(6 pages)
28 February 1996Accounting reference date notified as 31/08 (1 page)
28 February 1996Accounting reference date notified as 31/08 (1 page)
9 August 1995Registered office changed on 09/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)
9 August 1995Registered office changed on 09/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)