Company NameTTTC Ltd
Company StatusDissolved
Company Number02749239
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 6 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameThe Total Translation Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Alexander Brabazon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nut Slip
Buntingford
Hertfordshire
SG9 9JU
Secretary NameMr Peter Alexander Brabazon
NationalityBritish
StatusClosed
Appointed23 July 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nut Slip
Buntingford
Hertfordshire
SG9 9JU
Secretary NameMrs Barbara Jean Brabazon
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nut Slip
Buntingford
Hertfordshire
SG9 9JU
Director NamePeter Leo Raven
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(7 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 20 January 2005)
RolePrivate Investor
Correspondence AddressBallyin Garden House
Lismore
Co Waterford
Irish
Director NameMrs Barbara Jean Brabazon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Nut Slip
Buntingford
Hertfordshire
SG9 9JU
Director NameAmy Charlotte Cufflin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2004)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address15 Warwick Gardens
London
N4 1JD

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£849,204
Gross Profit£256,692
Net Worth-£182,582
Cash£9,915
Current Liabilities£241,246

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2009Liquidators statement of receipts and payments to 20 June 2008 (5 pages)
5 September 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
5 September 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
5 September 2009Liquidators statement of receipts and payments to 20 December 2007 (5 pages)
1 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2007Appointment of a voluntary liquidator (1 page)
12 December 2006Registered office changed on 12/12/06 from: 5 underwood street london N1 7LY (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned;director resigned (1 page)
21 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 June 2006Registered office changed on 27/06/06 from: stonemasons house 75 railway street hertford hertfordshire SG14 1RP (1 page)
11 October 2005Return made up to 21/09/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 January 2005Director resigned (1 page)
7 October 2004Return made up to 21/09/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 July 2004Director resigned (1 page)
8 October 2003Return made up to 21/09/03; full list of members (8 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Registered office changed on 28/06/02 from: 130 city road london EC1V 2NW (1 page)
5 March 2002Full accounts made up to 30 September 2001 (11 pages)
27 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Ad 01/11/00--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages)
16 March 2001Full accounts made up to 30 September 2000 (11 pages)
14 November 2000New director appointed (2 pages)
23 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2000Full accounts made up to 30 September 1999 (11 pages)
15 November 1999£ nc 15000/100000 11/10/99 (1 page)
15 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Return made up to 21/09/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 February 1999Registered office changed on 06/02/99 from: 4 bath street london EC1V 9DX (1 page)
22 September 1998Return made up to 21/09/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 October 1997Return made up to 21/09/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 February 1997Return made up to 21/09/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)