Company NameT & C Industrial (No 1) Limited
DirectorEric Arthur Brightmore
Company StatusDissolved
Company Number02392518
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)
Previous NameValve Technics Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(9 years after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Secretary NameDonald Richard Mackness
NationalityBritish
StatusCurrent
Appointed24 October 2001(12 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address90 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NamePeter George Chappell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 24 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCavalier House Manor Farm Lane
Essendine
Stamford
Lincolnshire
PE9 4LA
Director NameAllen Edgar Playford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
North Lane, Navenby
Lincoln
Lincolnshire
LN5 0EG
Director NameStephen John Potter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressAlpines 64 St Edwards Drive
Sudbrooke
Lincoln
Lincolnshire
LN2 2QR
Secretary NameDavid Render Curry
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Road
Winchcombe
Gloucestershire
GL54 5QB
Wales
Secretary NameMr Peter Robert Flint
NationalityBritish
StatusResigned
Appointed12 April 1994(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire House 36 Silver Street
Branston
Lincoln
Lincolnshire
LN4 1LR
Director NamePeter Robert Gibbins
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1998)
RoleEngineer
Correspondence Address33 Bridgewater Drive
Abington Vale
Northampton
NN3 3AF
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woolsington Gardens
Woolsington
Newcastle Upon Tyne
NE13 8AP
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woolsington Gardens
Woolsington
Newcastle Upon Tyne
NE13 8AP
Director NameRichard John Linfoot
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Wolsingham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RP
Secretary NameRichard John Linfoot
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Wolsingham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RP

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,486,923
Gross Profit£492,504
Net Worth-£227,606
Cash£72
Current Liabilities£1,345,455

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 2005Dissolved (1 page)
26 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Sec of state's release of liq (1 page)
26 July 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
23 January 2002Appointment of a voluntary liquidator (1 page)
23 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2002Statement of affairs (6 pages)
11 January 2002Registered office changed on 11/01/02 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page)
13 December 2001Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne & wear NE29 8RQ (1 page)
8 November 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
20 September 2000Director resigned (1 page)
8 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
29 March 2000Director resigned (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1999Return made up to 26/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
24 September 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
20 July 1998Declaration of assistance for shares acquisition (4 pages)
16 July 1998Auditor's resignation (1 page)
15 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: c/o lincoln diesels PLC great northern terrace lincoln LN5 8HJ (1 page)
9 July 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 July 1998Secretary resigned (1 page)
3 July 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 1998Re-registration of Memorandum and Articles (8 pages)
30 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 1998Application for reregistration from PLC to private (1 page)
12 May 1998Full accounts made up to 31 July 1997 (18 pages)
25 February 1998Director resigned (1 page)
1 July 1997Return made up to 26/05/97; full list of members (7 pages)
5 March 1997Full accounts made up to 31 July 1996 (17 pages)
3 July 1996Return made up to 26/05/96; no change of members (5 pages)
12 March 1996New director appointed (2 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 February 1996Certificate of re-registration from Private to Public Limited Company (1 page)
14 February 1996Auditor's report (1 page)
14 February 1996Re-registration of Memorandum and Articles (5 pages)
14 February 1996Declaration on reregistration from private to PLC (1 page)
14 February 1996Balance Sheet (1 page)
14 February 1996Auditor's statement (1 page)
14 February 1996Application for reregistration from private to PLC (1 page)
11 January 1996Full accounts made up to 31 July 1995 (17 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Director resigned (2 pages)
7 June 1995Return made up to 26/05/95; no change of members (4 pages)