Company NameTDG (Kent) Limited
Company StatusDissolved
Company Number00303275
CategoryPrivate Limited Company
Incorporation Date22 July 1935(88 years, 10 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameBeck And Pollitzer Engineering Limited

Business Activity

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

Directors

Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(55 years, 10 months after company formation)
Appointment Duration30 years, 9 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address10 The Cove
Cockburnspath
TD13 5XD
Scotland
Secretary NameJohn Kinley
NationalityBritish
StatusClosed
Appointed01 December 1993(58 years, 4 months after company formation)
Appointment Duration28 years, 3 months (closed 22 February 2022)
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameJohn Kinley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(61 years, 1 month after company formation)
Appointment Duration25 years, 6 months (closed 22 February 2022)
RoleSecretary
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameMichael Alan Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook
Hawks Hill
Leatherhead
Surrey
KT22 9DS
Director NameSir James Blair Duncan
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameMichael Edward Futter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressGorsty Breech
Long Lane Tong
Shifnal
Shropshire
TF11 8PL
Director NameMr Stephen Michael Slater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressBearscott 38 Bodsham Crescent
Bearsted
Maidstone
Kent
ME15 8NL
Director NameMichael Stone
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothbury Canons Walk
Brasted Chart
Westerham
Kent
TN16 1NA
Director NameMr Leonard Moses Street
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressRoughetts
Ryarsh
Maidstone
Kent
ME19 5LA
Secretary NameBrian John Whitney
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address29 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PN

Location

Registered AddressWindsor House
50 Victoria Street
London
SW1H 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2014Restoration by order of the court (4 pages)
27 October 2014Restoration by order of the court (4 pages)
18 November 1997Dissolved (1 page)
18 November 1997Dissolved (1 page)
18 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
18 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 March 1997Appointment of a voluntary liquidator (2 pages)
20 March 1997Declaration of solvency (3 pages)
20 March 1997Appointment of a voluntary liquidator (2 pages)
20 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 1997Declaration of solvency (3 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
25 May 1996Return made up to 10/05/96; no change of members (5 pages)
25 May 1996Return made up to 10/05/96; no change of members (5 pages)
13 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 May 1995Return made up to 10/05/95; no change of members (10 pages)
18 May 1995Return made up to 10/05/95; no change of members (10 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
14 June 1994Accounts made up to 31 December 1993 (10 pages)
14 June 1994Return made up to 10/05/94; full list of members (8 pages)
14 June 1994Return made up to 10/05/94; full list of members (8 pages)
14 June 1994Accounts made up to 31 December 1993 (10 pages)
18 June 1991Return made up to 10/05/91; full list of members (10 pages)
18 June 1991Return made up to 10/05/91; full list of members (10 pages)
11 June 1990Return made up to 10/05/90; full list of members (6 pages)
11 June 1990Return made up to 10/05/90; full list of members (6 pages)
5 August 1987Return made up to 14/05/87; full list of members (6 pages)
5 August 1987Return made up to 14/05/87; full list of members (6 pages)