Company NameT. & T. Network & Data Cabling Limited
Company StatusDissolved
Company Number03065004
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameThomas Tanner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(same day as company formation)
RoleEngineer
Correspondence Address53 Crombie Road
Sidcup
Kent
DA15 8AT
Secretary NameLisa Jane Tanner
NationalityBritish
StatusClosed
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address53 Crombie Road
Sidcup
Kent
DA15 8AT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address2nd Floor Grover House
Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Application for striking-off (1 page)
23 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
16 June 2001Full accounts made up to 30 June 2000 (10 pages)
16 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 July 2000Ad 01/07/99--------- £ si 99@1 (2 pages)
20 June 2000Return made up to 06/06/00; full list of members (6 pages)
25 November 1999Full accounts made up to 30 June 1999 (9 pages)
30 June 1999Return made up to 06/06/99; full list of members (6 pages)
9 April 1999Full accounts made up to 30 June 1998 (9 pages)
19 January 1999Return made up to 06/06/98; no change of members (4 pages)
6 January 1999Application for striking-off (1 page)
11 February 1998Full accounts made up to 30 June 1997 (11 pages)
23 October 1997Secretary's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
14 October 1997Return made up to 06/06/97; no change of members (6 pages)
1 April 1997Full accounts made up to 30 June 1996 (11 pages)
16 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 June 1995Incorporation (22 pages)