Company NameTarcat Limited
Company StatusDissolved
Company Number02283863
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 7 months ago)
Dissolution Date29 November 2005 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(3 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address162 Southborough Lane
Bromley
Kent
BR2 8AL
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(3 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusClosed
Appointed28 July 1993(4 years, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address162 Southborough Lane
Bromley
Kent
BR2 8AL
Director NameTarmac Nominees Limited (Corporation)
StatusClosed
Appointed26 June 2000(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 29 November 2005)
Correspondence AddressC/O Tarmac Plc
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Director NameTarmac Nominees Two Limited (Corporation)
StatusClosed
Appointed26 June 2000(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 29 November 2005)
Correspondence AddressC/O Tarmac Plc
Millfields Road Ettingshall
Wolverhampton,West Midlands
WV4 6JP
Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NameGraham John Pickering
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 June 1992)
RoleCompany Director
Correspondence AddressThimbles
Rectory Lane, Shenley
Radlett
Hertfordshire
WD7 9BX
Secretary NameMr Sean Dominic Hardy Cufley
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameJames Edward Ager
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 1992)
RoleChartered Surveyor
Correspondence Address18 Hampton Road
Worcester Park
Surrey
KT4 8ET
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX
Secretary NameAndrew Charles Smith
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 July 1993)
RoleCompany Director
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 June 2000)
RoleChartered Accountant
Correspondence AddressThe Croft
Uttoxeter Road Abbots Bromley
Rugeley
Staffordshire
WS15 3EQ

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,793,007
Cash£442,563
Current Liabilities£3,235,570

Accounts

Latest Accounts30 June 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (2 pages)
18 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2005Full accounts made up to 30 June 2004 (10 pages)
7 January 2005Ad 30/11/04--------- £ si 2797242@1=2797242 £ ic 100/2797342 (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005£ nc 100/3000000 30/11/04 (1 page)
9 July 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
6 April 2004Return made up to 21/03/04; full list of members (8 pages)
28 July 2003Full accounts made up to 31 December 2002 (10 pages)
27 March 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(8 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
18 April 2002Return made up to 21/03/02; full list of members (7 pages)
6 July 2001Full accounts made up to 31 December 2000 (10 pages)
18 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000New director appointed (7 pages)
13 July 2000New director appointed (7 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
11 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 April 1999Return made up to 21/03/99; no change of members (20 pages)
30 June 1998Full accounts made up to 31 December 1997 (11 pages)
16 April 1998Return made up to 21/03/98; full list of members (25 pages)
14 May 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Return made up to 21/03/97; no change of members (21 pages)
14 June 1996Full accounts made up to 31 December 1995 (11 pages)
22 April 1996Return made up to 21/03/96; no change of members (23 pages)
12 July 1995Full accounts made up to 31 December 1994 (11 pages)
10 April 1995Return made up to 21/03/95; full list of members (32 pages)