Company NameTexas Innovations Limited
Company StatusDissolved
Company Number03360324
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameDavid Worsley
NationalityBritish
StatusClosed
Appointed20 June 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director NameGraham Heeks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressThe Estate House
Main Road Ravenshall
Betley
Cheshire
CW3 9BH
Director NameFrank Edward Holland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressHighfield House
Buxton Old Road
Stockport
Cheshire
SK12 2BU
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
27 November 2002Accounts for a dormant company made up to 31 August 2002 (6 pages)
8 May 2002Return made up to 25/04/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
25 June 2001Return made up to 25/04/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
24 October 2000Withdrawal of application for striking off (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
21 September 2000Application for striking-off (1 page)
21 June 2000New director appointed (3 pages)
9 June 2000Return made up to 25/04/00; full list of members (7 pages)
25 May 2000Full accounts made up to 31 August 1999 (7 pages)
7 May 1999Return made up to 25/04/99; no change of members (5 pages)
1 February 1999Full accounts made up to 31 August 1998 (8 pages)
28 May 1998Return made up to 25/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: barton hall hardy street eccles manchester M30 7NB (1 page)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
25 April 1997Incorporation (15 pages)