Company NameT.G. Concrete (Anglia) Limited
Company StatusDissolved
Company Number02702635
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Dissolution Date16 May 2006 (17 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 NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 16 May 2006)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed11 July 2003(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 16 May 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameThomas John Garnham
Date of BirthDecember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 1992(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleConcrete Manufacturer
Correspondence Address49 Bucklesham Road
Ipswich
Suffolk
IP3 8TW
Secretary NameWendy Joy Ann Garnham
NationalityEnglish
StatusResigned
Appointed27 April 1992(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address49 Bucklesham Road
Ipswich
Suffolk
IP3 8TW
Director NameThomas Garnham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleConcrete Manufacturer
Correspondence Address5 Andros Close
Ipswich
IP3 0SL
Director NameBarry Dennett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 April 1999)
RolePremix Director
Correspondence AddressOak House 97a Cotes Road
Barrow On Soar
Loughborough
Leicestershire
LE12 8JP
Director NameJohn Kenneth Hopkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 May 2002)
RoleCompany Director
Correspondence AddressHill Top Farm Rigton Hill
North Rigton
Leeds
Leicestershire
LS17 0DJ
Secretary NameAnthony John Dennison
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address6 Woodhouse Road
Quorn
Loughborough
Leicestershire
LE12 8ED
Director NameJohn Robert Major
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2002)
RolePremix Director
Correspondence Address29 Cedern Avenue
Elborough Village Hutton
Weston Super Mare
North Somerset
BS24 8PD
Director NameDr Richard Antony Bruce Varcoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Secretary NameMr Ian Alan Duncan Peters
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Director NameMr Michael Alan Ogden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Mall
Clifton Village
Bristol
BS8 4BH
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2005)
RoleGroup Chief Accountant
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr David James Tonkin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
38 High Street Chew Magna
Bristol
Avon
BS40 8PW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
19 December 2005Application for striking-off (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2005Return made up to 01/04/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 August 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
5 May 2004Return made up to 01/04/04; full list of members (8 pages)
18 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
1 July 2003Director resigned (1 page)
11 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
21 August 2002Full accounts made up to 31 December 2001 (8 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed;new director appointed (5 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (4 pages)
23 May 2002Secretary resigned (1 page)
25 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
13 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Director resigned (1 page)
26 July 2000Full accounts made up to 31 December 1999 (9 pages)
21 April 2000Return made up to 01/04/00; full list of members (9 pages)
26 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 January 1999Full accounts made up to 30 April 1998 (9 pages)
19 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 May 1998New director appointed (2 pages)
13 May 1998Return made up to 01/04/98; full list of members (5 pages)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: the old butchers shop coddenham ipswich IP6 9PS (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
26 February 1998Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 May 1997Return made up to 01/04/97; full list of members (4 pages)
4 May 1997Registered office changed on 04/05/97 from: chalk quarry, ipswich road needham market ipswich IP6 8EL (1 page)
4 May 1997New director appointed (1 page)
7 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 May 1996Return made up to 01/04/96; full list of members (6 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
10 April 1995Return made up to 01/04/95; no change of members (4 pages)