Company NameT M A Residential And Commercial Surveys Limited
Company StatusDissolved
Company Number03199065
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Charles Matthews
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameMs Julie Patricia Hiscock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House 54 Park Lane
Earls Colne
Colchester
CO6 2RH
Director NameMr Mark Andrew Edmund Klesel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 July 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Widford Grove
Chelmsford
Essex
CM2 9AT
Secretary NameMs Julie Patricia Hiscock
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House 54 Park Lane
Earls Colne
Colchester
CO6 2RH
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Location

Registered AddressApsley House
Waterloo Lane
Chelsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
2 March 2000Director resigned (1 page)
23 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 June 1998Return made up to 15/05/98; no change of members (4 pages)
16 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
18 July 1997Director resigned (1 page)
27 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Return made up to 15/05/97; full list of members (6 pages)
3 March 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
23 July 1996Ad 17/07/96--------- £ si 98@98=9604 £ ic 2/9606 (2 pages)
7 July 1996Registered office changed on 07/07/96 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page)
7 July 1996New director appointed (1 page)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed;new director appointed (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (2 pages)
15 May 1996Incorporation (15 pages)