Company NameT & T Properties Management Limited
Company StatusDissolved
Company Number03183617
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRobert Thomas
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleRetired
Correspondence AddressRidgemead Goat Hall Lane
Galleywood
Essex
CM2 8PQ
Director NameRosina Helen Thomas
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleRetired
Correspondence AddressRidgemead Goat Hall Lane
Galleywood
CM2 8PQ
Secretary NameRosina Helen Thomas
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleRetired
Correspondence AddressRidgemead Goat Hall Lane
Galleywood
CM2 8PQ
Director NameJennifer Rosina Bryant
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 23 March 2010)
RoleHousewife
Correspondence Address46 Longstmps Avenue
Chelmsford
Essex
Director NameMichael Thomas
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 23 March 2010)
RoleAccountant
Correspondence AddressRidgemead Goat Hall Lane
Chelmsford
Essex
CM2 8PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2009Application to strike the company off the register (1 page)
27 November 2009Application to strike the company off the register (1 page)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 August 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
8 August 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Director's Change of Particulars / michael thomas / 01/01/2009 / HouseName/Number was: , now: ridgemead; Street was: ridgemead, now: goat hall lane; Area was: goat hall lane, now: ; Country was: , now: united kingdom; Occupation was: finance, now: accountant (1 page)
9 April 2009Director's change of particulars / michael thomas / 01/01/2009 (1 page)
9 April 2009Director's Change of Particulars / robert thomas / 01/01/2009 / HouseName/Number was: , now: ridgemead; Street was: ridgemead goat hall lane, now: goat hall lane; Occupation was: accountant, now: retired (1 page)
9 April 2009Director's change of particulars / robert thomas / 01/01/2009 (1 page)
9 April 2009Director's change of particulars / jennifer bryant / 01/01/2009 (1 page)
9 April 2009Director and secretary's change of particulars / rosina thomas / 01/01/2009 (1 page)
9 April 2009Director and Secretary's Change of Particulars / rosina thomas / 01/01/2009 / HouseName/Number was: , now: ridgemead; Street was: ridgemead goat hall lane, now: goat hall lane; Occupation was: financial management, now: retired (1 page)
9 April 2009Director's Change of Particulars / jennifer bryant / 01/01/2009 / HouseName/Number was: ridge mead, now: 46; Street was: goat hall lane, now: longstmps avenue; Area was: galleywood, now: ; Post Code was: CM2 8PQ, now: ; Occupation was: ap manager, now: housewife (1 page)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Return made up to 09/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2008Return made up to 09/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 April 2007Return made up to 09/04/07; no change of members (8 pages)
27 April 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 09/04/06; full list of members (8 pages)
10 May 2006Return made up to 09/04/06; full list of members (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Registered office changed on 04/05/05 from: 82 east hill colchester essex CO1 2QW (1 page)
4 May 2005Return made up to 09/04/05; full list of members (8 pages)
4 May 2005Registered office changed on 04/05/05 from: 82 east hill colchester essex CO1 2QW (1 page)
4 May 2005Return made up to 09/04/05; full list of members (8 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
13 May 2004Return made up to 09/04/04; full list of members (7 pages)
13 May 2004Return made up to 09/04/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 May 2003Return made up to 09/04/03; full list of members (7 pages)
16 May 2003Return made up to 09/04/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 May 2002Return made up to 09/04/02; full list of members (6 pages)
29 May 2002Return made up to 09/04/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 April 2001Return made up to 09/04/01; full list of members (6 pages)
11 April 2001Return made up to 09/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 April 2000Return made up to 09/04/00; full list of members (6 pages)
26 April 2000Return made up to 09/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 July 1999Return made up to 09/04/99; no change of members
  • 363(287) ‐ Registered office changed on 06/07/99
(4 pages)
6 July 1999Return made up to 09/04/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
10 February 1998Full accounts made up to 30 April 1997 (8 pages)
10 February 1998Full accounts made up to 30 April 1997 (8 pages)
10 June 1997Return made up to 09/04/97; full list of members (6 pages)
10 June 1997Return made up to 09/04/97; full list of members (6 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Director resigned (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996New director appointed (1 page)
21 April 1996Secretary resigned (1 page)
9 April 1996Incorporation (16 pages)