Company NameT.C.B. (Construction Services) Limited
Company StatusDissolved
Company Number03351060
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Burgess
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleConstruction Services
Correspondence Address47 Nunhead Lane
London
Greater London
SE15 3TR
Secretary NameJoanne Wendy Burgess
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Hendon Close
Wickford
Essex
SS12 9BZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Turnover£36,000
Net Worth-£18,178
Cash£89
Current Liabilities£19,522

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
20 December 2005First Gazette notice for compulsory strike-off (1 page)
13 October 2005Secretary resigned (1 page)
16 April 2004Return made up to 11/04/04; full list of members (6 pages)
30 September 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 April 2002Total exemption full accounts made up to 30 April 1999 (6 pages)
30 April 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
30 April 2002Total exemption full accounts made up to 5 April 2000 (6 pages)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
13 November 2001Return made up to 11/04/01; full list of members (6 pages)
8 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Return made up to 11/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
26 February 1999Full accounts made up to 30 April 1998 (5 pages)
18 May 1998Return made up to 11/04/98; full list of members (6 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: britannia house roberts mews orpington kent BR6 0JP (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 April 1997Director resigned (1 page)
11 April 1997Incorporation (15 pages)