Company NameC G Trading Limited
Company StatusDissolved
Company Number00028302
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date21 December 1999 (24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Gerhard Lichtenberger
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed08 April 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 21 December 1999)
RoleCompany Director
Correspondence AddressAvenue Maurice
50 Brussels 1050
Foreign
Secretary NameAlbert Hewitt
NationalityBritish
StatusClosed
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address55 Hurstler House
Smedley Street
Matlock
Derbyshire
DE4 3FQ
Director NameMr Walter Burger
Date of BirthMarch 1922 (Born 102 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1991)
RoleCompany Director
Correspondence Address1165 Park Avenue
New York Ny 10128
Foreign
Director NameDr Albert Kappler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressRue Coldnel Montegnie 56
Genval-Rixensart B-1320
Foreign
Director NameMr Ernest Salomon
Date of BirthJune 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1991)
RoleCompany Director
Correspondence Address7-13-9 Seijo Set
Agaya-Ku Tokyo 150
Foreign
Director NameMr David L Sturgell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1990)
RoleCompany Director
Correspondence AddressCheerful Villa
Apt 8-3 Shouson Hill Road 9
Foreign
Director NameJohn Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 27 December 1994)
RoleCompany Director
Correspondence AddressNorth Lodge Leith Vale Cottages
Standon Lane Ockley
Dorking
Surrey
RH5 5QR
Secretary NameJohn Roxburgh Brown
NationalityBritish
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1990)
RoleCompany Director
Correspondence Address8 Bookham Grove House
Lower Shott
Great Bookham
Surrey
KT23 4NS
Secretary NameJohn Taylor
NationalityBritish
StatusResigned
Appointed01 March 1990(88 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 December 1994)
RoleCompany Director
Correspondence AddressNorth Lodge Leith Vale Cottages
Standon Lane Ockley
Dorking
Surrey
RH5 5QR
Director NameMr Herbert Ensch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed08 April 1991(89 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 1991)
RoleCompany Director
Correspondence AddressKrommewal 2
9000 Gent
Foreign
Director NameJacques Sanders
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBelgian
StatusResigned
Appointed08 April 1991(89 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 1991)
RoleCompany Director
Correspondence AddressGroewingenlaan 18
1933 Ziaventem-Sterrebeek
Director NameMr Paul Gerald Woolhouse
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration7 months (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressMayfield Chase
School Green Lane
Sheffield
South Yorkshire
S10 4GP
Director NameMr Herbert Ensch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed15 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 December 1994)
RoleCompany Director
Correspondence AddressKrommewal 2
9000 Gent
Foreign
Director NameMarie Lidia Benevent
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed27 December 1994(93 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressAvenue Maurice 50
Brussels
B1050
Secretary NameRoger Keith Hawkins
NationalityBritish
StatusResigned
Appointed27 December 1994(93 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address8 Dransfield Road
Sheffield
South Yorkshire
S10 5RN

Location

Registered AddressThames House
3 Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1999Application for striking-off (1 page)
21 May 1999Full accounts made up to 31 December 1998 (9 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
17 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 March 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 1996Full accounts made up to 31 December 1995 (9 pages)
22 February 1996Return made up to 31/12/95; change of members (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
24 April 1995Return made up to 31/12/93; full list of members (6 pages)
24 April 1995Return made up to 31/12/91; full list of members (8 pages)
24 April 1995Return made up to 31/12/92; full list of members (6 pages)
24 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 April 1995Return made up to 31/12/94; change of members
  • 363(287) ‐ Registered office changed on 24/04/95
  • 363(288) ‐ Director resigned
(8 pages)