Company NameT&C Investments Limited
Company StatusDissolved
Company Number06613072
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 11 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Paul Abbott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address314 Tubbenden Lane South
Orpington
Kent
BR6 7DN
Secretary NameMr Michael Paul Abbott
StatusClosed
Appointed01 July 2011(3 years after company formation)
Appointment Duration1 year, 7 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address314 Tubbenden Lane South
Orpington
Kent
BR6 7DN
Director NameMr Stefan Hans Heinrich Fuchs
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 July 2012(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 12 February 2013)
RoleManager/Cfo
Country of ResidenceGermany
Correspondence AddressUnit 4 The Interchange
Wested Lane
Swanley
Kent
BR8 8TE
Director NameMr Eric Robert Buchanan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrant House Denshaw Road
Delph
Oldham
OL3 5EY
Secretary NameMr Simon Mark Pickup
NationalityBritish
StatusResigned
Appointed24 July 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Brookway
Grasscroft
Oldham
Lancashire
OL4 4EU
Director NameMr David Rex Thurstan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2011)
RoleQ & A Director
Country of ResidenceEngland
Correspondence Address11 Ashwood
Glossop
Derbyshire
SK13 6XU
Director NameBroughton Industries Ltd (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence AddressBroadgate Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XA

Location

Registered AddressUnit 4 The Interchange
Wested Lane
Swanley
Kent
BR8 8TE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Shareholders

74.9k at £0.01Ksr Keubler Niveau Messtechnik Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£750
Current Liabilities£5,367

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012288A amending appointment form for company director mr michael paul abbott (2 pages)
21 August 2012288A amending appointment form for company director mr michael paul abbott (2 pages)
31 July 2012Appointment of Mr Stefan Hans Heinrich Fuchs as a director (2 pages)
31 July 2012Appointment of Mr Stefan Hans Heinrich Fuchs as a director on 31 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Mike Paul Abbott on 1 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Mike Paul Abbott on 1 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Mike Paul Abbott on 1 July 2012 (2 pages)
25 June 2012Register(s) moved to registered office address (1 page)
25 June 2012Register inspection address has been changed from Unit 8 Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA (1 page)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 749
(5 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 749
(5 pages)
25 June 2012Register inspection address has been changed from Unit 8 Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA (1 page)
25 June 2012Director's details changed for Mr Mike Philip Abbott on 6 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Mike Philip Abbott on 6 June 2012 (2 pages)
25 June 2012Appointment of Mr Michael Paul Abbott as a secretary on 1 July 2011 (2 pages)
25 June 2012Register(s) moved to registered office address (1 page)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 749
(5 pages)
25 June 2012Director's details changed for Mr Mike Philip Abbott on 6 June 2012 (2 pages)
25 June 2012Appointment of Mr Michael Paul Abbott as a secretary (2 pages)
18 June 2012Auditor's resignation (1 page)
18 June 2012Auditor's resignation (1 page)
8 June 2012Section 519 (1 page)
8 June 2012Section 519 (1 page)
31 May 2012Registered office address changed from Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 31 May 2012 (1 page)
30 May 2012Termination of appointment of David Thurstan as a director (1 page)
30 May 2012Termination of appointment of Eric Buchanan as a director (1 page)
30 May 2012Termination of appointment of David Rex Thurstan as a director on 1 July 2011 (1 page)
30 May 2012Termination of appointment of Eric Robert Buchanan as a director on 1 July 2011 (1 page)
30 May 2012Termination of appointment of Simon Mark Pickup as a secretary on 1 July 2011 (1 page)
30 May 2012Termination of appointment of Simon Pickup as a secretary (1 page)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Director's details changed for Mr Mike Philip Abbott on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mr David Rex Thurstan on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mr David Rex Thurstan on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Mike Philip Abbott on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mr David Rex Thurstan on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Mike Philip Abbott on 2 October 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 September 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
3 July 2009Accounting reference date extended from 31/10/2008 to 31/10/2009 (1 page)
3 July 2009Accounting reference date extended from 31/10/2008 to 31/10/2009 (1 page)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
4 September 2008Ad 28/07/08 gbp si [email protected]=749 gbp ic 1/750 (2 pages)
4 September 2008Appointment terminated director broughton industries LTD (1 page)
4 September 2008Accounting reference date shortened from 30/06/2009 to 31/10/2008 (1 page)
4 September 2008Appointment Terminated Director broughton industries LTD (1 page)
4 September 2008S-div (1 page)
4 September 2008Resolutions
  • RES13 ‐ Subdivison 28/07/2008
(1 page)
4 September 2008S-div (1 page)
4 September 2008Accounting reference date shortened from 30/06/2009 to 31/10/2008 (1 page)
4 September 2008Ad 28/07/08\gbp si [email protected]=749\gbp ic 1/750\ (2 pages)
4 September 2008Resolutions
  • RES13 ‐ Subdivison 28/07/2008
(1 page)
13 August 2008Director appointed mr david rex thurstan (1 page)
13 August 2008Director appointed mr david rex thurstan (1 page)
25 July 2008Director appointed mr eric robert buchanan (1 page)
25 July 2008Director appointed mr eric robert buchanan (1 page)
24 July 2008Director appointed mr mike philip abbott (1 page)
24 July 2008Director appointed mr mike philip abbott (1 page)
24 July 2008Secretary appointed mr simon mark pickup (1 page)
24 July 2008Secretary appointed mr simon mark pickup (1 page)
6 June 2008Incorporation (18 pages)
6 June 2008Incorporation (18 pages)