Company NameTECA U.K. Limited
Company StatusDissolved
Company Number03584722
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameHan Nijgh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKaasmaker 15
3171 Hc Poortugaal
3171
Netherlands
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Michael John Dryden-Holt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill View Main Street
Old Weston
Huntingdon
Cambridgeshire
PE17 5LL
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAd Van Herwijnen
NationalityDutch
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleSecretary
Correspondence AddressKleibergstraat 22
4266 Ethfield
4266
Netherlands
Secretary NameRobert Powell
NationalityBritish
StatusResigned
Appointed12 January 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2002)
RoleGeneral Manager
Correspondence AddressSweetbriar Cottage
Common Road, Aldeby
Beccles
Suffolk
NR34 0BL
Secretary NameMr Shaun Patrick Magee
NationalityBritish
StatusResigned
Appointed28 June 2002(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2006)
RoleOffice Manager
Correspondence Address4 Morningside Cottage
Weeley Road, Great Bentley
Colchester
Essex
CO7 8NH

Location

Registered AddressUnit 20b The Westside Centre
Stanway
Colchester
Essex
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth-£296,534
Cash£21
Current Liabilities£404,214

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2009Compulsory strike-off action has been suspended (1 page)
16 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Accounts for a small company made up to 31 July 2006 (6 pages)
31 October 2008Accounts for a small company made up to 31 July 2006 (6 pages)
28 February 2008Compulsory strike-off action has been discontinued (1 page)
28 February 2008Compulsory strike-off action has been discontinued (1 page)
27 February 2008Return made up to 16/06/07; full list of members (3 pages)
27 February 2008Return made up to 16/06/07; full list of members (3 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
3 June 2007Full accounts made up to 31 July 2005 (13 pages)
3 June 2007Full accounts made up to 31 July 2005 (13 pages)
6 October 2006Return made up to 16/06/06; full list of members (3 pages)
6 October 2006Return made up to 16/06/06; full list of members (3 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
27 July 2005Return made up to 16/06/05; full list of members (2 pages)
27 July 2005Return made up to 16/06/05; full list of members (2 pages)
7 July 2005Full accounts made up to 31 July 2004 (13 pages)
7 July 2005Full accounts made up to 31 July 2004 (13 pages)
6 July 2004Return made up to 16/06/04; full list of members (6 pages)
6 July 2004Return made up to 16/06/04; full list of members (6 pages)
24 May 2004Full accounts made up to 31 July 2003 (12 pages)
24 May 2004Full accounts made up to 31 July 2003 (12 pages)
13 February 2004Particulars of mortgage/charge (8 pages)
13 February 2004Particulars of mortgage/charge (8 pages)
19 August 2003Return made up to 16/06/03; full list of members (7 pages)
19 August 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2003Registered office changed on 15/08/03 from: 5A lancaster way business park ely cambridgeshire CB6 3NW (1 page)
15 August 2003Registered office changed on 15/08/03 from: 5A lancaster way business park ely cambridgeshire CB6 3NW (1 page)
5 August 2003Full accounts made up to 31 July 2002 (12 pages)
5 August 2003Full accounts made up to 31 July 2002 (12 pages)
10 September 2002Return made up to 10/06/02; full list of members (7 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Return made up to 10/06/02; full list of members (7 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
2 April 2002Full accounts made up to 31 July 2001 (12 pages)
2 April 2002Full accounts made up to 31 July 2001 (12 pages)
18 July 2001Full accounts made up to 31 July 2000 (12 pages)
18 July 2001Full accounts made up to 31 July 2000 (12 pages)
16 July 2001Return made up to 16/06/01; full list of members (6 pages)
16 July 2001Return made up to 16/06/01; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: teca house 5A lancaster wat business park ely cambridgeshire CB6 3NW (1 page)
22 December 2000Registered office changed on 22/12/00 from: teca house 5A lancaster wat business park ely cambridgeshire CB6 3NW (1 page)
5 October 2000Registered office changed on 05/10/00 from: teca house 5A lancaster way business park ely cambridgeshire CB6 3NW (1 page)
5 October 2000Registered office changed on 05/10/00 from: teca house 5A lancaster way business park ely cambridgeshire CB6 3NW (1 page)
26 September 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
26 September 2000Return made up to 16/06/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 July 1999 (12 pages)
31 August 2000Full accounts made up to 31 July 1999 (12 pages)
6 April 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
6 April 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
28 September 1999Return made up to 16/06/99; full list of members (6 pages)
28 September 1999Return made up to 16/06/99; full list of members (6 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
7 April 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
7 April 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
18 June 1998Ad 16/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Ad 16/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
18 June 1998Registered office changed on 18/06/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
16 June 1998Incorporation (11 pages)
16 June 1998Incorporation (11 pages)