Company NameTerrag (Worthing) Limited
Company StatusDissolved
Company Number01349362
CategoryPrivate Limited Company
Incorporation Date20 January 1978(46 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Peter Relf Garrett
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(12 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 21 August 2001)
RoleButcher
Correspondence Address117 Mount Street
London
W1Y 6HX
Director NameMrs Celia Ann Hall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(14 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 21 August 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Secretary NameMrs Celia Ann Hall
NationalityBritish
StatusClosed
Appointed15 January 1993(14 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 21 August 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Director NameKim Stuart McGowan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1950
Appointment Duration41 years, 5 months (resigned 25 October 1991)
RoleButcher
Correspondence Address84 Marine Crescent
Goring By Sea
Worthing
West Sussex
BN12 4JH
Director NameIan Andrew McGowan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 January 1993)
RoleButcher
Correspondence AddressMerry Weather The Thatchway
Angmering
Littlehampton
West Sussex
BN16 4HJ
Secretary NameMr Richard Peter Relf Garrett
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 January 1993)
RoleCompany Director
Correspondence Address117 Mount Street
London
W1Y 6HX

Location

Registered Address83 Cambridge St
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Application for striking-off (1 page)
7 February 2001Return made up to 29/12/00; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (1 page)
9 February 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 February 1999Return made up to 29/12/98; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 March 1997Return made up to 29/12/96; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1996Return made up to 29/12/95; full list of members (6 pages)