Company NameT & C Industries Ltd
Company StatusDissolved
Company Number04359786
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date23 November 2012 (11 years, 4 months ago)
Previous NameBroughton Industries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Paul Abbott
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(5 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Charterhouse Road
Orpington
Kent
BR6 9EJ
Director NameMr Eric Robert Buchanan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(5 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 23 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House Denshaw Road
Delph
Oldham
OL3 5EY
Director NameStephen Martin Dooley
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address2 Dumfries Hollow
Heywood
Lancashire
OL10 1QP
Secretary NameStephen Martin Dooley
NationalityBritish
StatusResigned
Appointed18 July 2002(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address2 Dumfries Hollow
Heywood
Lancashire
OL10 1QP
Secretary NameMr Simon Mark Pickup
NationalityBritish
StatusResigned
Appointed16 February 2006(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Brookway
Grasscroft
Oldham
Lancashire
OL4 4EU
Director NameMr Roger Malcolm Hinchcliffe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Denshaw Road
Delph
Oldham
Lancashire
OL3 5EU
Director NameMr David Rex Thurstan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2011)
RoleQ & A Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton House
Broadgate, Chadderton
Oldham
Lancashire
OL9 9XA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBroughton House Broadgate Lane
Chadderton
Oldham
Lancs
OL9 9XE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,620,107
Gross Profit£2,582,766
Net Worth£1,163,199
Cash£452,555
Current Liabilities£1,582,633

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

23 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Final Gazette dissolved following liquidation (1 page)
23 November 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Return of final meeting in a members' voluntary winding up (10 pages)
23 August 2012Return of final meeting in a members' voluntary winding up (10 pages)
18 June 2012Auditor's resignation (1 page)
18 June 2012Auditor's resignation (1 page)
8 June 2012Section 519 (1 page)
8 June 2012Section 519 (1 page)
7 July 2011Termination of appointment of Simon Pickup as a secretary (1 page)
7 July 2011Registered office address changed from Broadgate, Oldham Broadway Business Park Oldham OL9 9XA on 7 July 2011 (1 page)
7 July 2011Termination of appointment of David Thurstan as a director (1 page)
7 July 2011Termination of appointment of Roger Hinchcliffe as a director (1 page)
7 July 2011Registered office address changed from Broadgate, Oldham Broadway Business Park Oldham OL9 9XA on 7 July 2011 (1 page)
7 July 2011Termination of appointment of David Thurstan as a director (1 page)
7 July 2011Registered office address changed from Broadgate, Oldham Broadway Business Park Oldham OL9 9XA on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Simon Pickup as a secretary (1 page)
7 July 2011Termination of appointment of Roger Hinchcliffe as a director (1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Resolution insolvency:special resolution ;- "in specie" (1 page)
5 July 2011Declaration of solvency (3 pages)
5 July 2011Declaration of solvency (3 pages)
5 July 2011Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
5 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-23
(1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
13 April 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 8,000
(7 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 8,000
(7 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
11 February 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for David Rex Thurstan on 9 February 2010 (2 pages)
11 February 2010Director's details changed for David Rex Thurstan on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Roger Malcolm Hinchcliffe on 9 February 2010 (2 pages)
11 February 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
11 February 2010Director's details changed for David Rex Thurstan on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Roger Malcolm Hinchcliffe on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Roger Malcolm Hinchcliffe on 9 February 2010 (2 pages)
21 September 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
3 June 2009Group of companies' accounts made up to 31 October 2008 (30 pages)
3 June 2009Group of companies' accounts made up to 31 October 2008 (30 pages)
5 February 2009Return made up to 24/01/09; full list of members (4 pages)
5 February 2009Return made up to 24/01/09; full list of members (4 pages)
28 July 2008Group of companies' accounts made up to 31 October 2007 (31 pages)
28 July 2008Group of companies' accounts made up to 31 October 2007 (31 pages)
21 June 2008Company name changed broughton industries LIMITED\certificate issued on 24/06/08 (2 pages)
21 June 2008Company name changed broughton industries LIMITED\certificate issued on 24/06/08 (2 pages)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
12 November 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
12 November 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
28 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
28 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
12 March 2007Return made up to 24/01/07; full list of members (3 pages)
12 March 2007Return made up to 24/01/07; full list of members (3 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 May 2006£ sr 2000@1 13/12/05 (1 page)
15 May 2006£ sr 2000@1 13/12/05 (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Return made up to 24/01/06; full list of members (3 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Return made up to 24/01/06; full list of members (3 pages)
5 May 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New secretary appointed (1 page)
31 January 2006£ ic 10000/8000 13/12/05 £ sr 2000@1=2000 (1 page)
31 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2006£ ic 10000/8000 13/12/05 £ sr 2000@1=2000 (1 page)
31 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
31 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
29 April 2004Full accounts made up to 30 September 2003 (19 pages)
29 April 2004Full accounts made up to 30 September 2003 (19 pages)
28 April 2004Return made up to 24/01/04; full list of members (7 pages)
28 April 2004Return made up to 24/01/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 September 2003Accounts made up to 30 September 2002 (1 page)
16 May 2003Nc inc already adjusted 12/02/03 (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 May 2003Nc inc already adjusted 12/02/03 (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 April 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
30 April 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
24 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Return made up to 24/01/03; full list of members (7 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 January 2002Incorporation (16 pages)
24 January 2002Incorporation (16 pages)