About

Registered Number: 06817032
Date of Incorporation: 12/02/2009 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 10 months ago)
Registered Address: Shoulder Of Mutton Inn Front Street, Brampton, Carlisle, Cumbria, CA8 1NG

 

T + C Corporation Ltd was registered on 12 February 2009 and are based in Carlisle, Cumbria. We don't know the number of employees at the company. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHMAN, Carol Ann 12 February 2009 - 1
JOYCE, Anthony Charles Colin 12 February 2009 - 1
WINTHROP, Kerry 07 September 2010 26 October 2010 1
WINTHROP, Paul 07 September 2010 26 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
PSC04 - N/A 14 February 2018
CS01 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
PSC04 - N/A 18 December 2017
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
PSC04 - N/A 18 December 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 13 February 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 25 January 2013
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 19 October 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 11 October 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
AA01 - Change of accounting reference date 10 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
NEWINC - New incorporation documents 12 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.