Company NameT.& T.Engineering Limited
Company StatusDissolved
Company Number00707435
CategoryPrivate Limited Company
Incorporation Date6 November 1961(62 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Arthur Alan Tansley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(31 years, 3 months after company formation)
Appointment Duration22 years, 11 months (closed 12 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address241 Markfield
Courtwood Lane
Croydon
Surrey
CR0 9HW
Secretary NameWinifred Ellen Irene Tansley
NationalityBritish
StatusClosed
Appointed05 February 1993(31 years, 3 months after company formation)
Appointment Duration22 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address18 Verdayne Avenue
Croydon
Surrey
CR0 8TS
Director NameMr Arthur John Tansley
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(31 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 1998)
RoleEngineer
Correspondence Address15 Colwell Road
East Dulwich
London
SE22 8QP

Location

Registered Address75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Arthur Alan Tansley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,185
Cash£7,606
Current Liabilities£11,461

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 March 2010Director's details changed for Mr Arthur Alan Tansley on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Arthur Alan Tansley on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Arthur Alan Tansley on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 March 2008Return made up to 27/01/08; no change of members (6 pages)
29 March 2008Return made up to 27/01/08; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
17 February 2007Return made up to 27/01/07; full list of members (6 pages)
17 February 2007Return made up to 27/01/07; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 February 2006Return made up to 27/01/06; full list of members (6 pages)
6 February 2006Return made up to 27/01/06; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 February 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
2 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 March 2003Return made up to 27/01/03; full list of members (6 pages)
21 March 2003Return made up to 27/01/03; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 April 2002Registered office changed on 19/04/02 from: unit 37 mahatma ghandi industrial estate milkwood road london SE24 0JF (1 page)
19 April 2002Registered office changed on 19/04/02 from: unit 37 mahatma ghandi industrial estate milkwood road london SE24 0JF (1 page)
22 March 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 March 2001Return made up to 27/01/01; full list of members (6 pages)
2 March 2001Return made up to 27/01/01; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
22 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 February 1999Return made up to 27/01/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1999Return made up to 27/01/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 February 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (4 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (4 pages)
6 March 1997Return made up to 27/01/97; no change of members (4 pages)
6 March 1997Return made up to 27/01/97; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
18 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
16 February 1996Return made up to 27/01/96; no change of members (6 pages)
16 February 1996Return made up to 27/01/96; no change of members (6 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (4 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (4 pages)