Company NameTCE Construction Ltd
Company StatusDissolved
Company Number03114244
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Francis Alexander Lester Parkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1995(1 day after company formation)
Appointment Duration14 years, 7 months (closed 18 May 2010)
RoleEstate Agent
Country of ResidenceSpain
Correspondence Address10 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Secretary NameJanet Lesley Parkinson
NationalityBritish
StatusClosed
Appointed01 July 2004(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 18 May 2010)
RoleSecretary
Correspondence AddressPO Box 556 Ctra. Cabo La Nao (Pla)
71-6
Javea
Alicante 03730
Spain
Director NameMr Alan Patrick Batt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 day after company formation)
Appointment Duration2 years (resigned 10 November 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodlands Lodge
Billinge Road Pemberton
Wigan
Lancashire
WN5 9JH
Secretary NameMr Alan Patrick Batt
NationalityBritish
StatusResigned
Appointed17 October 1995(1 day after company formation)
Appointment Duration2 years (resigned 10 November 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodlands Lodge
Billinge Road Pemberton
Wigan
Lancashire
WN5 9JH
Secretary NameJanet Lesley Parker
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address7 Dicconson Terrace
Wigan
Lancashire
WN1 2AA
Director NamePaul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2001(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
71a The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameDavid Stephen Leathem
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 2003)
RoleFinance Director
Correspondence Address395 Heysham Road
Heysham
Morecambe
Lancashire
LA3 2JH
Secretary NameDavid Stephen Leathem
NationalityBritish
StatusResigned
Appointed19 February 2003(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 2003)
RoleFinance Director
Correspondence Address395 Heysham Road
Heysham
Morecambe
Lancashire
LA3 2JH
Director NameAndrew John Strange
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(12 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 October 2008)
RoleSurveyor
Correspondence Address1 Belbeck Street
Bury
Lancashire
BL8 2PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 43
275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
22 October 2008Appointment Terminated Director andrew strange (1 page)
22 October 2008Appointment terminated director andrew strange (1 page)
22 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 June 2008Director appointed andrew strange (2 pages)
2 June 2008Director appointed andrew strange (2 pages)
25 March 2008Return made up to 16/10/07; full list of members (6 pages)
25 March 2008Return made up to 16/10/07; full list of members (6 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 September 2007Registered office changed on 13/09/07 from: 10 bridgeman terrace wigan greater manchester WN1 1SX (1 page)
13 September 2007Registered office changed on 13/09/07 from: 10 bridgeman terrace wigan greater manchester WN1 1SX (1 page)
10 September 2007Company name changed town centre estates (wrexham) lt d\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed town centre estates (wrexham) lt d\certificate issued on 10/09/07 (2 pages)
2 March 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
2 March 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
20 November 2006Return made up to 16/10/06; full list of members (6 pages)
20 November 2006Return made up to 16/10/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Return made up to 16/10/05; full list of members (6 pages)
9 November 2005Return made up to 16/10/05; full list of members (6 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
10 December 2003Secretary resigned;director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned;director resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: pkf 52 mount pleasant liverpool L3 5UN (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: pkf 52 mount pleasant liverpool L3 5UN (1 page)
13 November 2003Return made up to 16/10/03; full list of members (7 pages)
13 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
12 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 March 2003Registered office changed on 12/03/03 from: 7 dicconson terrace wigan lancashire WN1 2AA (1 page)
12 March 2003Registered office changed on 12/03/03 from: 7 dicconson terrace wigan lancashire WN1 2AA (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
29 October 2002Return made up to 16/10/02; full list of members (7 pages)
29 October 2002Return made up to 16/10/02; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
11 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
1 March 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
1 March 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
18 January 2002New director appointed (7 pages)
18 January 2002New director appointed (7 pages)
10 January 2002Company name changed parkinson commercial valuers & s urveyors LIMITED\certificate issued on 10/01/02 (3 pages)
10 January 2002Company name changed parkinson commercial valuers & s urveyors LIMITED\certificate issued on 10/01/02 (3 pages)
7 December 2001Return made up to 16/10/01; full list of members (6 pages)
7 December 2001Return made up to 16/10/01; full list of members (6 pages)
28 February 2001Full accounts made up to 31 January 2000 (6 pages)
28 February 2001Full accounts made up to 31 January 2000 (6 pages)
28 February 2001Return made up to 16/10/00; full list of members (6 pages)
28 February 2001Return made up to 16/10/00; full list of members (6 pages)
19 November 1999Return made up to 16/10/99; full list of members (6 pages)
19 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
12 May 1999Accounts made up to 31 January 1999 (2 pages)
7 April 1999Registered office changed on 07/04/99 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
7 April 1999Registered office changed on 07/04/99 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
13 October 1998Return made up to 16/10/98; full list of members (5 pages)
13 October 1998Return made up to 16/10/98; full list of members (5 pages)
18 March 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
18 March 1998Accounts made up to 31 January 1998 (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997Secretary resigned;director resigned (1 page)
22 October 1997Return made up to 16/10/97; full list of members (5 pages)
22 October 1997Return made up to 16/10/97; full list of members (5 pages)
18 August 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
18 August 1997Accounts made up to 31 January 1997 (2 pages)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Compulsory strike-off action has been discontinued (1 page)
29 July 1997Compulsory strike-off action has been discontinued (1 page)
23 July 1997Return made up to 16/10/96; full list of members (6 pages)
23 July 1997Return made up to 16/10/96; full list of members (6 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
29 April 1996Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1996Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
15 December 1995Director resigned (2 pages)
13 December 1995Accounting reference date notified as 31/01 (1 page)
13 November 1995Memorandum and Articles of Association (14 pages)
13 November 1995Memorandum and Articles of Association (7 pages)
10 November 1995Company name changed swallowbridge LIMITED\certificate issued on 13/11/95 (2 pages)
10 November 1995Company name changed swallowbridge LIMITED\certificate issued on 13/11/95 (4 pages)
23 October 1995Registered office changed on 23/10/95 from: 788-790 finchley road london NW11 7UR (1 page)
23 October 1995Registered office changed on 23/10/95 from: 788-790 finchley road london NW11 7UR (1 page)
16 October 1995Incorporation (30 pages)