Company NameT.C. Trading Limited
Company StatusDissolved
Company Number01926172
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCharles Brian Akester
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 18 May 1999)
RoleRoad Haulage Operator
Correspondence Address14 Springhead Avenue
Kingston Upon Hull
Humberside
HU5 5HZ
Director NameNigel Stuart Akester
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 18 May 1999)
RoleRoad Haulage Operator
Correspondence Address61 Hill Rise
Market Weighton
York
YO4 3JX
Director NameRichard Stephen Akester
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 18 May 1999)
RoleRoad Haulage Operator
Correspondence AddressGoodmanham Arms
Goodmanham
Humberside
YO4 3JA
Secretary NameMr William Alan Brunskill
NationalityBritish
StatusClosed
Appointed01 June 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 18 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches Post Office Lane
Kirmington
Ulceby
North Lincolnshire
DN39 6YT
Director NameAlbert Edward Gant
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address29 Wolfreton Lane
Willerby
Hull
North Humberside
HU10 6PP
Director NameJohn Brian Gant
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address29 Wolfreton Lane
Willerby
Hull
North Humberside
HU10 6PP
Secretary NamePeter Thomas Christensen
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address37 Spring Gardens
Anlaby Common
Hull
North Humberside
HU4 7QQ
Director NameDerek William Edwards
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressMount View Coastal Road
Burniston
Scarborough
North Yorkshire
YO13 0HR
Secretary NameMr Stephen Frederick Lill
NationalityBritish
StatusResigned
Appointed05 June 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address36 Saxondale
Anlaby Common
Hull
North Humberside
HU4 7SH

Location

Registered Address48 Springfield Way
Anlaby
Hull
Humberside
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 January 1999First Gazette notice for compulsory strike-off (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 9,hedon road hull north humberside HU9 1LL (1 page)
20 June 1995Secretary resigned;new director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)