TCC DORMANT NO.1 LIMITED

Register to unlock more data on OkredoRegister

TCC DORMANT NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03682557

Incorporation date

10/12/1998

Size

-

Classification

-

Contacts

Registered address

Registered address

3120 Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol BS34 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon06/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon09/02/2011
Application to strike the company off the register
dot icon05/12/2010
Total exemption full accounts made up to 2010-04-03
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/09/2009
Accounts made up to 2009-04-04
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon19/08/2008
Accounts made up to 2008-03-29
dot icon05/08/2008
Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP
dot icon05/05/2008
Director appointed david anthony james williams
dot icon08/04/2008
Appointment Terminated Director nairn glen
dot icon08/04/2008
Appointment Terminated Director barry nicholls
dot icon08/04/2008
Director appointed karen bridget young
dot icon23/10/2007
Accounts made up to 2007-03-31
dot icon07/10/2007
Return made up to 30/09/07; full list of members
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon28/09/2006
Accounts made up to 2006-04-01
dot icon10/04/2006
Director's particulars changed
dot icon27/11/2005
Accounts made up to 2005-04-02
dot icon03/11/2005
Return made up to 30/09/05; full list of members
dot icon09/12/2004
Return made up to 30/09/04; full list of members
dot icon13/10/2004
Registered office changed on 14/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT
dot icon11/05/2004
Accounts made up to 2004-01-03
dot icon20/04/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon20/04/2004
Secretary resigned;director resigned
dot icon20/04/2004
Registered office changed on 21/04/04 from: second floor 2 albert road tamworth staffordshire B79 7JN
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon18/04/2004
Resolutions
dot icon12/04/2004
Certificate of change of name
dot icon20/10/2003
Accounts made up to 2003-01-04
dot icon20/10/2003
Return made up to 30/09/03; full list of members
dot icon25/03/2003
Secretary resigned;director resigned
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon26/10/2002
Return made up to 30/09/02; full list of members
dot icon06/10/2002
Accounts made up to 2001-12-29
dot icon19/08/2002
Director resigned
dot icon31/10/2001
Accounts made up to 2000-12-30
dot icon28/10/2001
Return made up to 30/09/01; full list of members
dot icon12/08/2001
Registered office changed on 13/08/01 from: unit 16B silica road amington industrial est tamworth B77 4DT
dot icon29/10/2000
Return made up to 30/09/00; full list of members
dot icon09/10/2000
Accounts made up to 1999-12-31
dot icon03/05/2000
Registered office changed on 04/05/00 from: laburnum house 7 scotland street whitchurch salop SY13 1SJ
dot icon30/01/2000
Resolutions
dot icon17/10/1999
Return made up to 30/09/99; full list of members
dot icon30/08/1999
Memorandum and Articles of Association
dot icon30/08/1999
Resolutions
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Registered office changed on 09/07/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon08/07/1999
New secretary appointed;new director appointed
dot icon29/04/1999
Certificate of change of name
dot icon30/01/1999
Secretary resigned;director resigned
dot icon30/01/1999
Director resigned
dot icon30/01/1999
New director appointed
dot icon30/01/1999
New secretary appointed
dot icon30/01/1999
New director appointed
dot icon10/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2010
dot iconLast change occurred
02/04/2010

Accounts

dot iconLast made up date
02/04/2010
dot iconNext account date
02/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Barry John Leonard
Director
07/04/2004 - 28/03/2008
25
Bolger, Garan
Director
15/12/1998 - 10/06/1999
-
Chater, Stephen John
Director
10/06/1999 - 02/08/2002
8
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/12/1998 - 15/12/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/12/1998 - 15/12/1998
16826

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TCC DORMANT NO.1 LIMITED

TCC DORMANT NO.1 LIMITED is an(a) Dissolved company incorporated on 10/12/1998 with the registered office located at 3120 Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol BS34 8HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TCC DORMANT NO.1 LIMITED?

toggle

TCC DORMANT NO.1 LIMITED is currently Dissolved. It was registered on 10/12/1998 and dissolved on 06/06/2011.

Where is TCC DORMANT NO.1 LIMITED located?

toggle

TCC DORMANT NO.1 LIMITED is registered at 3120 Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol BS34 8HP.

What is the latest filing for TCC DORMANT NO.1 LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via voluntary strike-off.