Company NameTekmar Limited
Company StatusDissolved
Company Number02389250
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Dissolution Date4 August 1998 (25 years, 8 months ago)
Previous NameTekmar (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mehmet Vecihi Tekdag
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 04 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched Cottage Little Hallingbury Park
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RR
Secretary NameMrs Evelyn Ruth Tekdag
NationalityBritish
StatusClosed
Appointed08 December 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 04 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Little Hallingbury Park
Bishop's Stortford
Hertfordshire
CM22 7RR
Director NameMr Howard Michael Morris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 31 August 1991)
RoleDivisional Manager
Correspondence Address6 Sandfield Close
Lowton
Warrington
Cheshire
WA3 2TT
Secretary NameMr David Alec Cross
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 1991)
RoleCompany Director
Correspondence AddressClear View 2 Blind Lane
Bredhurst
Gillingham
Kent
ME7 3JR
Director NameMr Ian James Lindop
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 1994)
RoleCo Director
Correspondence Address9 Wingrave Crescent
Brentwood
Essex
CM14 5PA
Secretary NameMrs Susan Maud Lindop
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 July 1992)
RoleCompany Director
Correspondence Address9 Wingrave Crescent
Brentwood
Essex
CM14 5PA
Secretary NameMr Mehmet Vecihi Tekdag
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched Cottage Little Hallingbury Park
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RR

Location

Registered AddressThe Mill
Stortford Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
30 June 1997Return made up to 25/05/97; no change of members (4 pages)
10 October 1996Return made up to 25/05/96; full list of members (6 pages)
16 August 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
24 October 1995Company name changed tekmar (uk) LIMITED\certificate issued on 25/10/95 (4 pages)
8 August 1995New secretary appointed;director resigned (2 pages)
8 August 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)