Company NameTCT Services (Barnsley) Ltd
Company StatusDissolved
Company Number05806650
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Hawkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleEngineer
Correspondence AddressLyndhurst
Milton Road Hoyland
Barnsley
South Yorkshire
S74 9BN
Director NameFreda Lee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleAdmin Clerk
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardsley Road
Worsbrough
Barnsley
South Yorkshire
S70 4RN
Secretary NameMr Graham Hawkes
NationalityBritish
StatusClosed
Appointed05 June 2006(1 month after company formation)
Appointment Duration2 years, 10 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst
Milton Road Hoyland
Barnsley
S74 9BN
Director NameAnthony Andrews
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2a Greenside
Hoyland
Barnsley
South Yorkshire
S74 9QA
Director NameMr Keith White
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Saint Peters Terrace
Barnsley
South Yorkshire
S70 1JG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressMoorland Centre
Moorland Avenue Broadway
Barnsley
South Yorkshire
S70 6PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 April 2008Appointment terminated director anthony andrews (1 page)
26 September 2007Registered office changed on 26/09/07 from: unit 1 & 2 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page)
22 May 2007Return made up to 05/05/07; full list of members (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 May 2006Incorporation (14 pages)