Company NameT & T Products Limited
Company StatusDissolved
Company Number05020893
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Tony Maycock
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Alexandra Gardens
Union Road Nether Edge
Sheffield
South Yorkshire
S11 9DQ
Secretary NameMr Tony Maycock
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Alexandra Gardens
Union Road Nether Edge
Sheffield
South Yorkshire
S11 9DQ
Director NameMr Anthony Edward Wolsey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vinery 50 Bostocks Lane
Risley Draycott
Derby
Derbyshire
DE72 3SX
Director NameMr Anthony Edward Wolsey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vinery 50 Bostocks Lane
Risley Draycott
Derby
Derbyshire
DE72 3SX

Location

Registered AddressCanklow Meadows Industrial
Estate Rotherham
South Yorkshire
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 200
(5 pages)
15 March 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 200
(5 pages)
15 March 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 200
(5 pages)
14 March 2011Termination of appointment of Anthony Wolsey as a director (1 page)
14 March 2011Termination of appointment of Anthony Wolsey as a director (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2010Director's details changed for Mr Anthony Edward Wolsey on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Anthony Edward Wolsey on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Tony Maycock on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Tony Maycock on 15 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 January 2009Return made up to 04/01/09; full list of members (4 pages)
13 January 2009Return made up to 04/01/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
18 April 2007Return made up to 04/01/07; full list of members (7 pages)
18 April 2007Return made up to 04/01/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Registered office changed on 28/11/06 from: unit C3 canklow industrial estate rotherham south yorkshire S60 2XL (1 page)
28 November 2006Registered office changed on 28/11/06 from: unit C3 canklow industrial estate rotherham south yorkshire S60 2XL (1 page)
16 March 2006Return made up to 04/01/06; full list of members (7 pages)
16 March 2006Return made up to 04/01/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 January 2005Return made up to 04/01/05; full list of members (7 pages)
7 January 2005Return made up to 04/01/05; full list of members (7 pages)
20 January 2004Incorporation (18 pages)
20 January 2004Incorporation (18 pages)