Company NameTCR Manufacturing Limited
Company StatusDissolved
Company Number07798527
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Wray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr John Edward Rowlinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales

Location

Registered AddressC/O Charter Court
2 Well House Barns
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches6 other UK companies use this postal address

Shareholders

50 at £0.01Geoffrey Wray
50.00%
Ordinary
50 at £0.01John E. Rowlinson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Application to strike the company off the register (3 pages)
18 June 2013Application to strike the company off the register (3 pages)
13 June 2013Termination of appointment of John Rowlinson as a director (1 page)
13 June 2013Termination of appointment of John Edward Rowlinson as a director on 31 May 2013 (1 page)
16 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
21 October 2011Appointment of Mr Geoff Wray as a director on 5 October 2011 (2 pages)
21 October 2011Appointment of Mr John Edward Rowlinson as a director (2 pages)
21 October 2011Appointment of Mr Geoff Wray as a director (2 pages)
21 October 2011Appointment of Mr John Edward Rowlinson as a director on 5 October 2011 (2 pages)
10 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 October 2011Termination of appointment of Barbara Kahan as a director on 5 October 2011 (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)