Company NameTnt Spc Unlimited
Company StatusDissolved
Company Number03324517
CategoryPrivate Unlimited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date27 May 2012 (11 years, 11 months ago)
Previous NamesHackremco (No.1220) Limited and Tnt Spc Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 27 May 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Alistair Daniel John Cochrane
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 27 May 2012)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressTnt House Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2009)
RoleDirector Of Administration
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr John Thomas Yates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2004)
RoleFinance Director
Correspondence Address11 Friary Avenue
Lichfield
Staffordshire
WS13 6QQ
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed30 April 1997(2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2004)
RoleFinancial Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressStubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,363,000
Current Liabilities£31,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2012Final Gazette dissolved following liquidation (1 page)
27 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2012Final Gazette dissolved following liquidation (1 page)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
28 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
27 February 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
27 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
27 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
2 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-20
(1 page)
2 November 2011Appointment of a voluntary liquidator (1 page)
2 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2011Declaration of solvency (3 pages)
2 November 2011Appointment of a voluntary liquidator (1 page)
2 November 2011Declaration of solvency (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (22 pages)
6 July 2011Full accounts made up to 31 December 2010 (22 pages)
4 January 2011Appointment of Mr Alistair Daniel John Cochrane as a director (2 pages)
4 January 2011Appointment of Mr Alistair Daniel John Cochrane as a director (2 pages)
30 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(5 pages)
30 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(5 pages)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Accounts made up to 31 December 2008 (14 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
21 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2009Re-registration of Memorandum and Articles (19 pages)
8 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 April 2009Application for reregistration from LTD to UNLTD (2 pages)
8 April 2009Certificate of re-registration from Limited to Unlimited (1 page)
8 April 2009Declaration of assent for reregistration to UNLTD (2 pages)
8 April 2009Members' assent for rereg from LTD to UNLTD (1 page)
8 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 April 2009Application for reregistration from LTD to UNLTD (2 pages)
8 April 2009Certificate of re-registration from Limited to Unlimited (1 page)
8 April 2009Declaration of assent for reregistration to UNLTD (2 pages)
8 April 2009Re-registration of Memorandum and Articles (19 pages)
8 April 2009Members' assent for rereg from LTD to UNLTD (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
2 October 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
2 October 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
10 August 2007Full accounts made up to 30 December 2006 (15 pages)
10 August 2007Full accounts made up to 30 December 2006 (15 pages)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 May 2006Full accounts made up to 1 January 2005 (13 pages)
4 May 2006Full accounts made up to 1 January 2005 (13 pages)
4 May 2006Full accounts made up to 1 January 2005 (13 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 27 December 2003 (12 pages)
2 November 2004Full accounts made up to 27 December 2003 (12 pages)
28 September 2004New director appointed (4 pages)
28 September 2004New director appointed (4 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: po box 99 railway st ramsbottom bury lancashire BL0 9AL (1 page)
28 November 2003Registered office changed on 28/11/03 from: po box 99 railway st ramsbottom bury lancashire BL0 9AL (1 page)
23 September 2003Full accounts made up to 31 December 2002 (12 pages)
23 September 2003Full accounts made up to 31 December 2002 (12 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
30 January 2003New director appointed (3 pages)
30 January 2003New director appointed (3 pages)
7 January 2003Return made up to 15/12/02; full list of members (7 pages)
7 January 2003Return made up to 15/12/02; full list of members (7 pages)
6 October 2002Full accounts made up to 29 December 2001 (11 pages)
6 October 2002Full accounts made up to 29 December 2001 (11 pages)
10 January 2002Return made up to 15/12/01; full list of members (6 pages)
10 January 2002Return made up to 15/12/01; full list of members (6 pages)
29 June 2001Full accounts made up to 30 December 2000 (11 pages)
29 June 2001Full accounts made up to 30 December 2000 (11 pages)
12 January 2001Return made up to 15/12/00; full list of members (6 pages)
12 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 January 2001Auditor's resignation (4 pages)
2 January 2001Auditor's resignation (4 pages)
4 September 2000Full accounts made up to 1 January 2000 (7 pages)
4 September 2000Full accounts made up to 1 January 2000 (7 pages)
4 September 2000Full accounts made up to 1 January 2000 (7 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
30 July 1999Full accounts made up to 26 December 1998 (100 pages)
30 July 1999Full accounts made up to 26 December 1998 (100 pages)
8 January 1999Return made up to 15/12/98; no change of members (4 pages)
8 January 1999Return made up to 15/12/98; no change of members (4 pages)
1 September 1998Full accounts made up to 27 December 1997 (122 pages)
1 September 1998Full accounts made up to 27 December 1997 (122 pages)
18 May 1998Statement of affairs (2 pages)
18 May 1998Ad 01/05/98--------- £ si 6060000@1=6060000 £ ic 9605611/15665611 (2 pages)
18 May 1998Statement of affairs (2 pages)
18 May 1998Ad 01/05/98--------- £ si 6060000@1=6060000 £ ic 9605611/15665611 (2 pages)
13 June 1997Company name changed hackremco (no.1220) LIMITED\certificate issued on 16/06/97 (2 pages)
13 June 1997Company name changed hackremco (no.1220) LIMITED\certificate issued on 16/06/97 (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
6 May 1997£ nc 100/500000000 30/04/97 (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
6 May 1997Registered office changed on 06/05/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
6 May 1997£ nc 100/500000000 30/04/97 (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 May 1997Director resigned (1 page)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
26 February 1997Incorporation (15 pages)