Company NameRGC Limited
DirectorsGerald Raymond Tams and Angela Margaret Tams
Company StatusDissolved
Company Number00549400
CategoryPrivate Limited Company
Incorporation Date18 May 1955(68 years, 11 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 Gerald Raymond Tams
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(37 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressFradswell Hall
Stafford
Staffordshire
St18 Oex
Director NameAngela Margaret Tams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(39 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressFradswell Hall
Stafford
ST18 0EX
Secretary NameMr Paul Anthony Taylor
NationalityBritish
StatusCurrent
Appointed02 February 2001(45 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence Address22 Fernlea
Hale
Altrincham
Cheshire
WA15 9LH
Director NameSydney Carnall
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(37 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address6 Canal Side
Barlaston
Stoke On Trent
Staffordshire
ST12 9DZ
Director NameMr Colin Richard Knibbs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(37 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsnorth Place
Meir Park
Stoke On Trent
Staffordshire
ST3 7ST
Director NameJohn William Ravenscroft
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(37 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address21 Woodcock Lane
Mow Cop
Stoke On Trent
Staffordshire
ST7 3NG
Secretary NameAnthony Alan Deere
NationalityBritish
StatusResigned
Appointed21 August 1992(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address4 Broom Lea
Loggerheads
Market Drayton
Salop
TF9 4RE
Secretary NameNicholas Paul Hawkes
NationalityBritish
StatusResigned
Appointed12 August 1996(41 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address15 Hamps Valley Road
Waterhouses
Stoke On Trent
ST10 3LJ
Secretary NameMr Paul Anthony Taylor
NationalityBritish
StatusResigned
Appointed02 April 1998(42 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address22 Fernlea
Hale
Altrincham
Cheshire
WA15 9LH

Location

Registered Address1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£529,472

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 111-113 the strand longton stoke on trent staffs ST3 2PG (1 page)
11 April 2000Secretary resigned (1 page)
9 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
18 August 1998Return made up to 31/07/98; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 August 1997Full accounts made up to 31 March 1997 (7 pages)
22 August 1997Return made up to 31/07/97; full list of members (6 pages)
7 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
14 August 1996Full accounts made up to 31 March 1996 (15 pages)
16 May 1996Registered office changed on 16/05/96 from: grafton works longton stoke-on-trent staffordshire ST3 1ED (1 page)
31 August 1995Return made up to 20/08/95; full list of members (6 pages)
7 October 1986Annual return made up to 01/09/86 (4 pages)
7 October 1986Full accounts made up to 31 March 1986 (14 pages)
7 June 1986Return made up to 23/09/85; full list of members (4 pages)
29 May 1985Company name changed\certificate issued on 29/05/85 (2 pages)
18 May 1955Incorporation (43 pages)