Company NameCRL Tcl Limited
Company StatusDissolved
Company Number00965871
CategoryPrivate Limited Company
Incorporation Date10 November 1969(54 years, 6 months ago)
Previous NameTODD Combustion Limited

Business Activity

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

Directors

Director NameRobert C Ammerman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 1994(24 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleInvestment Manager
Correspondence AddressPO Box 120
Prides Crossing
Ma 01965
Director NameGeorge Gryka
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 1994(24 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleConsultant
Correspondence Address893 Sasco Hill Road PO Box 656
Southport Connecticut 06490-0656
Usa
Foreign
Director NameGeorge Levert
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 1994(24 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleInvestment Management
Correspondence Address5251 Northland Drive
Atlanta Georgia 30342
Usa
Foreign
Director NameTimothy Lepczyk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 1998(28 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address22 Highview Road
Madison
Connecticut
06443
Director NamePeter John Goldring
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1994)
RoleCompany Director/Engineer
Correspondence Address1 Penarth Place
St Thomas Street
Winchester
Hampshire
SO23 9HR
Director NameMr Michael John Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1994)
RoleCompany Director/Engineer
Correspondence AddressWedgewood 2 Highlands Road
Fareham
Hampshire
PO16 7XL
Director NameMr Alasdair John Young
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1994)
RoleCompany Director/Engineer
Correspondence Address5 Anglesey Road
Gosport
Hampshire
PO12 2EG
Secretary NameDiane Frances Potts
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address2 Heather Close
Carisbrooke
Gosport
Hampshire
PO13 0BG
Director NameJoseph Robert Rizza
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address24 Cottage Place
Trumbull
Connecticut
06611
Director NameHenry Elstein
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1994(24 years, 7 months after company formation)
Appointment Duration2 days (resigned 11 June 1994)
RoleLawyer
Correspondence Address400 Burr Street Fairfield
Connecticut 06430
Usa
Foreign
Director NameJohn Peter Goldring
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 June 1999)
RoleChemical Engineer
Correspondence Address23 North Walls
Chichester
West Sussex
PO19 1BY
Director NameDiane Frances Potts
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RoleCo Secretary
Correspondence Address2 Heather Close
Carisbrooke
Gosport
Hampshire
PO13 0BG
Director NameNeil Alasdair Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 1996)
RoleEngineer
Correspondence AddressWedgewood
2 Highlands Road
Fareham
Hampshire
PO16 7XL
Director NameLawrence Santana
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1996)
RoleVice President
Correspondence Address15 Sturges Road
Fairfield
Connecticut
06430
Director NameBarry Michael Downer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 June 1999)
RoleTechnical Director
Correspondence Address11 Partridge Way
Cirencester
Gloucestershire
GL7 1BH
Wales

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,889,932
Gross Profit£1,088,888
Net Worth£978,711
Cash£151,289
Current Liabilities£867,854

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Sec/state release of liquidator (1 page)
29 October 2002O/C replacement of liquidator (16 pages)
29 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2002Appointment of a voluntary liquidator (1 page)
16 September 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
26 September 2000Registered office changed on 26/09/00 from: c/o deloitte & tovile mountbatte house 1 grosvenor square southampton hampshire SO15 2BZ (1 page)
21 September 2000Statement of affairs (5 pages)
12 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 March 2000Full accounts made up to 31 December 1998 (17 pages)
6 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Registered office changed on 06/01/00 from: forest road denmead waterlooville hants PO7 6TJ (1 page)
6 January 2000Delivery ext'd 3 mth 01/01/00 (1 page)
6 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
24 December 1998Return made up to 30/11/98; no change of members (6 pages)
20 August 1998Full accounts made up to 31 December 1997 (17 pages)
1 May 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
5 January 1998Return made up to 30/11/97; full list of members (8 pages)
7 October 1997Full accounts made up to 31 December 1996 (21 pages)
3 February 1997Full accounts made up to 31 December 1995 (19 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
30 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1996New director appointed (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 January 1996Return made up to 30/11/95; full list of members (8 pages)
1 November 1995Full accounts made up to 31 December 1994 (21 pages)
30 December 1994Company name changed credfeld camtorc LIMITED\certificate issued on 01/01/95 (2 pages)
20 March 1987Return made up to 19/12/86; full list of members (4 pages)
10 November 1969Incorporation (13 pages)