Company NameTT Finishing Limited
Company StatusDissolved
Company Number01228288
CategoryPrivate Limited Company
Incorporation Date1 October 1975(48 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameTEES Tarpaulins Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Garrioch Moodie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressThe Wallage
Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DL
Scotland
Secretary NamePeter Alexander Moodie
NationalityBritish
StatusClosed
Appointed08 August 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressRachan
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NamePeter Alexander Moodie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(17 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressRachan
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameJohn Alan Dobson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address3 Arisaig Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9EY
Director NameDuncan McLean Kirk
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressRavenscraig
Bridge Of Weir
Renfrewshire

Location

Registered AddressSkinner St
Stockton On Tees
Cleveland
TS18 1EG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Application for striking-off (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
23 August 2000Company name changed tees tarpaulins LIMITED\certificate issued on 24/08/00 (2 pages)
18 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
12 August 1998Return made up to 08/08/98; no change of members (4 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
22 August 1997Return made up to 08/08/97; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
14 August 1996Return made up to 08/08/96; no change of members (4 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1996Director resigned (1 page)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
16 August 1995Return made up to 08/08/95; no change of members (4 pages)