Company NameTc Commercials Limited
Company StatusDissolved
Company Number05712992
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameT C Trailers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Christopher Chadwick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
East Lutton
Malton
North Yorkshire
YO17 8TG
Director NameMr David John Tesseyman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
Abbey Lane
Preston
East Yorkshire
HU12 8TA
Secretary NameMr David John Tesseyman
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
Abbey Lane
Preston
East Yorkshire
HU12 8TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 7 Bankside Industrial
Estate, Valletta Street
Hull
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

1 at £1Christopher Chadwick
50.00%
Ordinary
1 at £1David John Tesseyman
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,148
Cash£4,521
Current Liabilities£8,353

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 July 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
24 July 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(5 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Christopher Chadwick on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Christopher Chadwick on 2 October 2009 (2 pages)
31 March 2010Director's details changed for David John Tesseyman on 2 October 2009 (2 pages)
31 March 2010Director's details changed for David John Tesseyman on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Christopher Chadwick on 2 October 2009 (2 pages)
31 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for David John Tesseyman on 2 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 March 2008Return made up to 17/02/08; full list of members (4 pages)
3 March 2008Return made up to 17/02/08; full list of members (4 pages)
2 August 2007Memorandum and Articles of Association (11 pages)
2 August 2007Memorandum and Articles of Association (11 pages)
31 July 2007Company name changed t c trailers LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed t c trailers LIMITED\certificate issued on 31/07/07 (2 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 17/02/07; full list of members (2 pages)
28 February 2007Return made up to 17/02/07; full list of members (2 pages)
15 March 2006Ad 17/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2006Ad 17/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
17 February 2006Incorporation (15 pages)
17 February 2006Incorporation (15 pages)