Company NameTb Demolition Limited
Company StatusDissolved
Company Number06133207
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date29 December 2011 (12 years, 4 months ago)
Previous NameT & T Demolition Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMrs Tracey Baxter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Washington Drive
Watton
Norfolk
IP25 6GY
Secretary NameRaymond Montague
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Heron Way
Necton
Norfolk
PE37 8NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVantis Business Recovery Services
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2011Final Gazette dissolved following liquidation (1 page)
29 December 2011Final Gazette dissolved following liquidation (1 page)
29 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2011Liquidators statement of receipts and payments to 15 July 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 15 January 2011 (6 pages)
26 January 2011Liquidators statement of receipts and payments to 15 January 2011 (6 pages)
26 January 2011Liquidators' statement of receipts and payments to 15 January 2011 (6 pages)
10 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
13 August 2009Statement of affairs with form 4.19 (7 pages)
13 August 2009Statement of affairs with form 4.19 (7 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-16
(1 page)
24 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Registered office changed on 22/07/2009 from reed taylor benedict 1ST floor trinominis house 125/129 high street edgware middlesex HA8 7DB (1 page)
22 July 2009Registered office changed on 22/07/2009 from reed taylor benedict 1ST floor trinominis house 125/129 high street edgware middlesex HA8 7DB (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 01/03/09; no change of members (4 pages)
12 March 2009Return made up to 01/03/09; no change of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 March 2008 (6 pages)
22 April 2008Memorandum and Articles of Association (12 pages)
22 April 2008Memorandum and Articles of Association (12 pages)
15 April 2008Company name changed t & t demolition LIMITED\certificate issued on 18/04/08 (2 pages)
15 April 2008Company name changed t & t demolition LIMITED\certificate issued on 18/04/08 (2 pages)
7 April 2008Return made up to 01/03/08; full list of members
  • 363(287) ‐ Registered office changed on 07/04/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2008Return made up to 01/03/08; full list of members
  • 363(287) ‐ Registered office changed on 07/04/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
1 March 2007Incorporation (16 pages)
1 March 2007Incorporation (16 pages)