Company NameT. B. & I. 86 Limited
Company StatusDissolved
Company Number03096837
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameAllan Cook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years (closed 03 February 1998)
RoleIndependent Financial Advisor
Correspondence Address7 Lindisfarne Close
Hartlepool
TS27 3JN
Director NameLesley Ann Cook
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years (closed 03 February 1998)
RoleAdmin Partner
Correspondence Address7 Lindisfarne Close
Hartlepool
Cleveland
TS27 3JN
Director NameKaren Hoskins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years (closed 03 February 1998)
RoleShop Assistant
Correspondence Address22 Castle Reagh
Wynyard Park
Wolviston
Cleveland
TS22 5QF
Director NameRobert Hoskins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years (closed 03 February 1998)
RoleManaging Director
Correspondence Address22 Castle Reagh
Wynyard Park
Wolviston
Cleveland
TS22 5QF
Secretary NameRobert Hoskins
NationalityBritish
StatusClosed
Appointed23 January 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years (closed 03 February 1998)
RoleManaging Director
Correspondence Address22 Castle Reagh
Wynyard Park
Wolviston
Cleveland
TS22 5QF
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB

Location

Registered Address7 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
3 September 1997Application for striking-off (1 page)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1996Ad 23/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1996Registered office changed on 27/01/96 from: 2 carlton street hartlepool cleveland TS26 9ES (2 pages)
27 January 1996Accounting reference date notified as 30/04 (2 pages)
31 August 1995Incorporation (26 pages)