Company NameT. & T. Maintenance Limited
DirectorAntony James Wilkins
Company StatusDissolved
Company Number03599082
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAntony James Wilkins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleCladding
Correspondence Address153 Rochford Garden Way
Rochford
Essex
SS4 1QL
Secretary NameRebecca Clare Wilkins
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleFinance Assistant
Correspondence Address153 Rochford Garden Way
Rochford
Essex
SS4 1QL
Director NameThomas Sidney Wilkins
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCladding
Correspondence Address51 Richmond Drive
Rayleigh
Essex
SS6 7RJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,600
Cash£1,240
Current Liabilities£82,102

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 December 2006Dissolved (1 page)
6 September 2006Completion of winding up (1 page)
27 October 2005Order of court to wind up (1 page)
16 May 2005Return made up to 16/07/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 August 2004Registered office changed on 06/08/04 from: 52B ashingdon road rochford essex SS4 1RD (1 page)
16 September 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 September 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
7 November 2001Registered office changed on 07/11/01 from: 51 richmond drive rayleigh essex SS6 7RJ (1 page)
7 November 2001Director resigned (1 page)
6 September 2001Return made up to 16/07/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 August 2000 (7 pages)
24 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 2000Full accounts made up to 31 August 1999 (11 pages)
23 September 1999Return made up to 16/07/99; full list of members (6 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 31 corsham street london N1 6DR (1 page)
16 July 1998Incorporation (17 pages)