Company NameTORC (U.K.) Limited
Company StatusDissolved
Company Number01951665
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 7 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBruno Paressant
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed26 May 1994(8 years, 7 months after company formation)
Appointment Duration7 years (closed 12 June 2001)
RoleDirector Commercial Et Marketi
Correspondence Address20 Avenue Cheneau
44100 Nantes
France
Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 12 June 2001)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameOdon Chombarj De Lauwe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 1992)
RoleExport Manager
Correspondence Address39 Boulevard Pasteur
Nantes 44100
Foreign
Director NameOmar Kerbage
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 1999)
RoleOperator General
Country of ResidenceFrance
Correspondence Address1 Place Alfred Radigois
44230 Saint Sebastien Sur Loire
France
Director NameJean Dominique Speidel Knight
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 1994)
RoleCompany Director
Correspondence Address200 Stanley Park Road
Carshalton
Surrey
SM5 3JP
Director NameSuzanne Denise Taylor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address200 Stanley Park Road
Carshalton Beeches
Surrey
SM5 3JP
Director NameAlain Benita
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 September 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 1994)
RoleCommercial Director
Correspondence Address5 Place Roger Salengro
44000 Nantes
France
Director NameChristopher Robert Walker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 1999)
RoleManaging Director
Correspondence Address9 Horne Lane
Potton
Sandy
Bedfordshire
SG1 2DX

Location

Registered AddressPickfords Wharf
Clink Street
London
SE1 9DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
29 December 2000Full accounts made up to 31 December 1999 (19 pages)
24 March 2000Return made up to 20/02/00; full list of members (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (14 pages)
5 March 1999Return made up to 20/02/99; full list of members (8 pages)
16 June 1998Full accounts made up to 31 December 1997 (13 pages)
20 March 1998Return made up to 20/02/98; full list of members (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (20 pages)
14 March 1997Return made up to 20/02/97; full list of members (8 pages)
31 October 1996Director resigned (1 page)
16 September 1996Full accounts made up to 31 December 1995 (19 pages)
15 March 1996Return made up to 20/02/96; full list of members (9 pages)
13 December 1995Return made up to 30/09/95; full list of members (10 pages)
12 July 1995Full accounts made up to 31 December 1994 (20 pages)
25 April 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/04/95
(4 pages)
25 April 1995Return made up to 30/09/94; full list of members (8 pages)