Company NameT & J Communications Limited
DirectorsTracey Marie Broadhurst and Julie Margaret Thompson
Company StatusDissolved
Company Number03520670
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameTracey Marie Broadhurst
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleSecretary
Correspondence Address30 Sefton Drive
Worsley
Manchester
M28 2NQ
Secretary NameJulie Margaret Thompson
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brambles
15 Crowndale Edgeworth
Bolton
Lancashire
BL7 0QY
Director NameJulie Margaret Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressThe Brambles
15 Crowndale Edgeworth
Bolton
Lancashire
BL7 0QY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31
Cash£16,198
Current Liabilities£55,973

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 June 2003Dissolved (1 page)
11 March 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Appointment of a voluntary liquidator (1 page)
7 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2001Statement of affairs (5 pages)
26 November 2001Registered office changed on 26/11/01 from: 1 saint chads court school lane rochdale lancashire OL16 1QU (1 page)
25 June 2001Registered office changed on 25/06/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page)
21 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Return made up to 03/03/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Return made up to 03/03/99; full list of members (6 pages)
11 February 1999Registered office changed on 11/02/99 from: 348 moorside road swinton manchester M27 9PW (1 page)
22 April 1998Particulars of mortgage/charge (3 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
3 March 1998Incorporation (11 pages)