Company NameT & R Contracts Limited
Company StatusDissolved
Company Number04569200
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerrence Edwards
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Pudsey Hall Lane
Canewdon
Essex
SS4 3RY
Director NameRaymond Kilworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Roachfort Drive
Rochford
Essex
SS4 1HT
Secretary NameTerrence Edwards
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Pudsey Hall Lane
Canewdon
Essex
SS4 3RY
Secretary NameDarren Williams
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Ashcombe
Rochford
Essex
SS4 1SL

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Raymond Kilworth
50.00%
Ordinary
1 at £1Terrence Edwards
50.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 2
(13 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 2
(13 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
17 January 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
17 January 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
16 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (13 pages)
16 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (13 pages)
16 December 2008Total exemption full accounts made up to 31 October 2008 (12 pages)
16 December 2008Total exemption full accounts made up to 31 October 2008 (12 pages)
16 December 2008Return made up to 22/10/08; full list of members (8 pages)
16 December 2008Return made up to 22/10/08; full list of members (8 pages)
7 January 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 November 2007Return made up to 22/10/07; no change of members (7 pages)
1 November 2007Return made up to 22/10/07; no change of members (7 pages)
18 December 2006Total exemption full accounts made up to 31 October 2006 (12 pages)
18 December 2006Total exemption full accounts made up to 31 October 2006 (12 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
28 October 2005Return made up to 22/10/05; full list of members (7 pages)
28 October 2005Return made up to 22/10/05; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
21 October 2004Return made up to 22/10/04; full list of members (7 pages)
21 October 2004Return made up to 22/10/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
9 February 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
16 October 2003Return made up to 22/10/03; full list of members (7 pages)
16 October 2003Return made up to 22/10/03; full list of members (7 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
22 October 2002Incorporation (19 pages)