Company NameT & C Adjusters Limited
Company StatusDissolved
Company Number02786156
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Verity Newell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 05 March 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Secretary NameMark Verity Newell
NationalityBritish
StatusClosed
Appointed28 June 2001(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 05 March 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameAndrew Neil McIntyre McMahon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(8 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 05 March 2002)
RoleCompany Director
Correspondence AddressFlat 2
31 Sandford Road
Bromley
Kent
BR2 9AL
Director NameMichael Alan Thompson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration6 years, 7 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressBadgers Holt
Nevill Court
Tunbridge Wells
Kent
TN4 8NJ
Director NameDeborah Ann Connolly
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address118 Rede Court Road
Strood
Kent
NE22 3TL
Secretary NameMrs Tamaris Constance Thompson
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleSecretary
Correspondence AddressBadgers Holt
Nevill Court
Tunbridge Wells
Kent
TN4 8NJ
Director NameJames Edward Anthony Cottrell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(3 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1996)
RoleInsurance Manager
Country of ResidenceSpain
Correspondence Address37 Ragged Staff Wharf
Queenway Quay
Gibraltar
Foreign
Director NameStephen Francis Rosengren
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 1997(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressFlat L 66 Eccleston Square
London
SW1V 1PJ
Director NameNeil Alistair Macintyre Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressSan Enrique De Guadiaro Term
San Roque Province Cadiz
Spain
Foreign
Director NameIan Large
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2000)
RoleInsurance
Correspondence Address27 Roman Way
Billingshurst
West Sussex
RH14 9QU
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed23 October 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Secretary NameClare Louise Weaver
NationalityBritish
StatusResigned
Appointed12 May 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2001)
RoleSecretary
Correspondence Address27 Scholars Walk
Guildford
Surrey
GU2 7TR
Director NameMs Helen Mary Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Lodge Lane Dutton
Warrington
Cheshire
WA4 4HP
Director NameStuart Leatherby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 2001)
RoleOperations Director
Correspondence Address122 Shelford Road
Trumpington
Cambridge
Cambridgeshire
CB2 2NF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£62,318
Cash£164,693
Current Liabilities£414,826

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2001New director appointed (3 pages)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
4 September 2001Application for striking-off (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
8 March 2001Return made up to 03/02/01; full list of members (6 pages)
8 March 2001New director appointed (3 pages)
12 February 2001New director appointed (3 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: springfield house springfield road horsham west sussex RH12 2ZT (1 page)
15 February 2000Full accounts made up to 30 September 1999 (12 pages)
10 February 2000Return made up to 03/02/00; full list of members (6 pages)
18 October 1999Director resigned (1 page)
13 July 1999Full accounts made up to 30 September 1998 (14 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 03/02/99; full list of members (8 pages)
2 November 1998New secretary appointed (2 pages)
24 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
16 February 1998Return made up to 03/02/98; full list of members (6 pages)
14 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
27 November 1997Full accounts made up to 31 December 1996 (14 pages)
25 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
29 April 1997Return made up to 03/02/97; full list of members (6 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
8 January 1997Auditor's resignation (1 page)
14 November 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: lawsons 3 market square petworth west sussex GU28 0AH (1 page)
28 February 1996Return made up to 03/02/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 March 1995Return made up to 03/02/95; no change of members (4 pages)