Company NameTb Contracting Limited
Company StatusDissolved
Company Number03490703
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameIan Bedford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(same day as company formation)
RoleSub Contractor
Correspondence Address16 Belvedere Road
Danbury
Chelmsford
CM3 4RB
Director NameGlen Turner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 25 August 2009)
RoleElectrician
Correspondence Address48 Spring Rise
Galleywood
Chelmsford
CM2 8SH
Secretary NameGlen Turner
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address48 Spring Rise
Galleywood
Chelmsford
CM2 8SH
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressHoled Stone Barn
Stisted Cottage Farm
Hollies Road, Bradwell
Braintree, Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,529
Cash£69
Current Liabilities£56,086

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
5 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 January 2008Registered office changed on 11/01/08 from: the barn sisted cottage farm hollies road bradwell braintree essex CM7 8DZ (1 page)
11 January 2008Return made up to 09/01/08; full list of members (3 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Location of debenture register (1 page)
15 May 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
19 February 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 May 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
2 March 2006Return made up to 09/01/06; full list of members (7 pages)
22 June 2005Return made up to 09/01/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
8 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
5 May 2004Return made up to 09/01/04; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
9 April 2003Return made up to 09/01/03; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
27 February 2002Return made up to 09/01/02; full list of members (6 pages)
1 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 31 January 2001 (7 pages)
15 December 2000Registered office changed on 15/12/00 from: eve house 100 bradford street bocking braintree essex CM7 9AU (1 page)
22 March 2000Full accounts made up to 31 January 2000 (7 pages)
9 March 2000Return made up to 09/01/00; full list of members (6 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
18 May 1999Return made up to 09/01/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 January 1999 (7 pages)
24 March 1998Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
9 January 1998Incorporation (16 pages)