Company NameT.C.T. Construction Limited
DirectorsAlan Robert Baxter and Walter Malcolm White
Company StatusDissolved
Company Number02303542
CategoryPrivate Limited Company
Incorporation Date10 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Robert Baxter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleContracts Director
Correspondence Address56 Brand Hill Drive
Crofton
Wakefield
West Yorkshire
WF4 1PF
Director NameWalter Malcolm White
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleEstimating Director
Correspondence Address6 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EP
Secretary NameCatherine Helen Fell
NationalityBritish
StatusCurrent
Appointed30 September 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressCorner Cottage
Spaldington
East Yorkshire
DN14 7NJ
Director NameMr Michael James Bellerby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1995)
RoleSurveying Director
Correspondence AddressIsreal Cottage
Austwick Eldroth
Lancaster
Lancashire
LA2 8AN
Director NameSydney George Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 1997)
RoleCompany Director
Correspondence AddressShepherds Nigh Church Lane
Derrington
Stafford
Staffordshire
ST18 9LY
Secretary NameRosemary Ann Smith
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressSheperds Nigh
Church Lane Derrington
Stafford
Staffordshire
ST18 9LY

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,774,560
Gross Profit£811,211
Net Worth£254,628
Cash£1,267
Current Liabilities£1,979,694

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

27 March 2002Dissolved (1 page)
27 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Receiver ceasing to act (1 page)
4 February 2000Receiver's abstract of receipts and payments (2 pages)
29 November 1999Appointment of a voluntary liquidator (1 page)
29 November 1999Resignation of a liquidator (1 page)
14 September 1999Liquidators statement of receipts and payments (5 pages)
1 July 1999Receiver's abstract of receipts and payments (2 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Administrative Receiver's report (6 pages)
24 September 1998Statement of Affairs in administrative receivership following report to creditors (32 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
3 July 1998Receiver's abstract of receipts and payments (3 pages)
2 October 1997Notice of Constitution of Liquidation Committee (2 pages)
23 September 1997Appointment of a voluntary liquidator (1 page)
23 September 1997Statement of affairs (32 pages)
26 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 1997O/Res 18/8/97 appt/liq (1 page)
11 July 1997Registered office changed on 11/07/97 from: duke william house knowsthorpe lane leeds west yorkshire LS9 0PF (1 page)
26 June 1997Appointment of receiver/manager (1 page)
27 May 1997£ ic 100015/75012 08/05/97 £ sr 25003@1=25003 (1 page)
1 May 1997Registered office changed on 01/05/97 from: duke william house hunslett road leeds LS10 1XB (1 page)
22 April 1997Return made up to 26/02/97; full list of members (6 pages)
9 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 May 1996Full accounts made up to 30 November 1995 (18 pages)
26 March 1996Return made up to 26/02/96; change of members (6 pages)
30 May 1995Full accounts made up to 30 November 1994 (18 pages)
23 March 1995Return made up to 26/02/95; no change of members (4 pages)