Company NameThomas T.C. Limited
DirectorIan David Thomas
Company StatusDissolved
Company Number03337686
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years ago)
Previous NameSubquad Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan David Thomas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(1 week, 3 days after company formation)
Appointment Duration27 years
RoleContracts Director
Correspondence Address4 Poplar Grove
Ashton Under Lyne
Lancashire
OL6 8QF
Secretary NameSarah Ann Thomas
NationalityBritish
StatusCurrent
Appointed01 April 1997(1 week, 3 days after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address4 Poplar Grove
Ashton Under Lyne
Lancashire
OL6 8QF
Director NameMr Dean Oliver
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Moorgate Road
Carrbrook
Stalybridge
Cheshire
SK15 3NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,916
Cash£14,368
Current Liabilities£352,884

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 October 2002Dissolved (1 page)
24 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2002Liquidators statement of receipts and payments (6 pages)
18 February 2002Liquidators statement of receipts and payments (6 pages)
10 August 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
26 January 2001Liquidators statement of receipts and payments (6 pages)
8 August 2000Liquidators statement of receipts and payments (6 pages)
5 August 1999Statement of affairs (5 pages)
5 August 1999Appointment of a voluntary liquidator (1 page)
5 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 1999Registered office changed on 14/07/99 from: unit 3 charlestown industrial estate robinson st ashton under lyne lancashire OL6 8NS (1 page)
24 June 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: the poplars 4 poplar grove ashton under lyne lancashire OL6 8QF (1 page)
16 March 1999Return made up to 21/03/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 July 1998New director appointed (2 pages)
27 April 1998Return made up to 21/03/98; full list of members (6 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1997Memorandum and Articles of Association (8 pages)
9 April 1997Company name changed subquad LIMITED\certificate issued on 10/04/97 (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
21 March 1997Incorporation (9 pages)