Company NameT&C247 Limited
Company StatusDissolved
Company Number07420426
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 5 months ago)
Dissolution Date22 January 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Robert Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Wynyard Business Park
Wynyard
Tees Valley
TS22 5TB
Director NameMr David Edward Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressElwick House The Green
Hartlepool
Durham
TS27 3ED
Secretary NameMr David Edward Thomas
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressElwick House The Green
Hartlepool
Durham
TS27 3ED

Location

Registered AddressWellington House
Wynyard Business Park
Wynyard
Tees Valley
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (3 pages)
28 September 2012Application to strike the company off the register (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 1
(3 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 1
(3 pages)
25 May 2011Termination of appointment of David Edward Thomas as a secretary (3 pages)
25 May 2011Termination of appointment of David Edward Thomas as a secretary (3 pages)
12 April 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
12 April 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
4 March 2011Appointment of Mr Robert Scott as a director (3 pages)
4 March 2011Registered office address changed from Elwick House the Green Hartlepool Durham TS27 3ED United Kingdom on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of David Thomas as a director (2 pages)
4 March 2011Registered office address changed from Elwick House the Green Hartlepool Durham TS27 3ED United Kingdom on 4 March 2011 (2 pages)
4 March 2011Appointment of Mr Robert Scott as a director (3 pages)
4 March 2011Termination of appointment of David Thomas as a director (2 pages)
4 March 2011Registered office address changed from Elwick House the Green Hartlepool Durham TS27 3ED United Kingdom on 4 March 2011 (2 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)