Company NameT & C Industrial Holdings Limited
Company StatusDissolved
Company Number03540621
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date10 January 2009 (15 years, 3 months ago)
Previous NameCrossco (317) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDonald Richard Mackness
NationalityBritish
StatusClosed
Appointed26 October 2001(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 10 January 2009)
RoleCompany Director
Correspondence Address90 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NameAnthony Morley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 10 January 2009)
RoleAccountant
Correspondence AddressKalithea
Rosedale Abbey
Pickering
North Yorkshire
YO18 8RA
Director NameDonald Richard Mackness
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 10 January 2009)
RoleSecretary
Correspondence Address90 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameMr James Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkside Gardens
Wimbledon
London
SW19 5EU
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woolsington Gardens
Woolsington
Newcastle Upon Tyne
NE13 8AP
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woolsington Gardens
Woolsington
Newcastle Upon Tyne
NE13 8AP
Secretary NameRichard John Linfoot
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wolsingham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RP
Director NameMr Roger Charles Queen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2003)
RoleDur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressC/O Kpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,165,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
8 December 2007Appointment of a voluntary liquidator (2 pages)
30 November 2007Registered office changed on 30/11/07 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page)
29 November 2007Declaration of solvency (3 pages)
29 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 April 2006Return made up to 03/04/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
29 September 2005Director's particulars changed (1 page)
12 April 2005Return made up to 03/04/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
29 April 2004Return made up to 03/04/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (9 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
14 February 2003Auditor's resignation (2 pages)
11 September 2002Full accounts made up to 31 December 2001 (8 pages)
8 April 2002Return made up to 03/04/02; full list of members (6 pages)
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)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
5 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 (7 pages)
12 April 2001Return made up to 03/04/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (7 pages)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
14 March 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
19 October 1999Amended full accounts made up to 31 December 1998 (6 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1998Ad 18/05/98--------- £ si 1365867@1=1365867 £ ic 1/1365868 (2 pages)
29 May 1998Statement of affairs (10 pages)
28 May 1998Registered office changed on 28/05/98 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
28 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 May 1998£ nc 2000000/3999900 15/05/98 (1 page)
28 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
26 May 1998Company name changed crossco (317) LIMITED\certificate issued on 27/05/98 (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (4 pages)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
3 April 1998Incorporation (16 pages)