Company NameT C L (Marketing) Limited
Company StatusDissolved
Company Number02741338
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Anthony Francis Hugh Coulter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Alexanders Walk
Caterham
Surrey
CR3 6DT
Director NameMrs Rosalind Sylvia Ann Coulter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1993(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 09 January 2007)
RoleSecretary
Correspondence Address6 Alexanders Walk
Caterham
Surrey
CR3 6DT
Secretary NameMrs Rosalind Sylvia Ann Coulter
NationalityBritish
StatusClosed
Appointed15 December 1999(7 years, 3 months after company formation)
Appointment Duration7 years (closed 09 January 2007)
RoleCompany Director
Correspondence Address6 Alexanders Walk
Caterham
Surrey
CR3 6DT
Director NameMr Alan Douglas Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleSales Director
Correspondence Address7 Farriers Road
Epsom
Surrey
KT17 1LP
Secretary NameJohn Anthony Francis Hugh Coulter
NationalityBritish
StatusResigned
Appointed20 August 1993(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 1999)
RoleSecretary
Correspondence Address6 Alexanders Walk
Caterham
Surrey
CR3 6DT
Director NamePeter Sharp
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleSales Director
Correspondence Address1 Birchall Wood
Welwyn Garden City
Hertfordshire
AL7 2HL
Director NameBarry Featherstone James Harding
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bishopsteignton
Shoeburyness
Essex
SS3 8AD
Director NameJohn Martin Earl Thomas
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 1997)
RoleSales Director
Correspondence Address2 Lewis Close
Addlestone
Surrey
KT15 2XG
Director NameMartin Dixon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleCommercial Director
Correspondence Address119 Marshalswick Lane
St Albans
Hertfordshire
AL1 4UX
Director NameChristopher John Ellis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 1999)
RoleOperations Director
Correspondence Address28 Launde Road
Oadby
Leicester
Leicestershire
LE2 4HG
Director NameRodney Clive Fryer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 March 2001)
RoleCo Director
Correspondence Address6 Dunedin Drive
Caterham
Surrey
CR3 6BA
Director NameJohn Mitchell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressLower Brendon Fintonagh Drive
Maidstone
Kent
ME14 2AQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 8
Whyteleafe Business Village
Whyteleaf
Surrey
CR3 0AT
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Financials

Year2014
Net Worth£434,955
Cash£329,028
Current Liabilities£717,695

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2006Receiver ceasing to act (1 page)
17 May 2006Receiver's abstract of receipts and payments (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Receiver's abstract of receipts and payments (2 pages)
27 May 2004Receiver's abstract of receipts and payments (2 pages)
13 August 2003Receiver's abstract of receipts and payments (2 pages)
29 May 2002Receiver's abstract of receipts and payments (3 pages)
6 August 2001Administrative Receiver's report (17 pages)
6 August 2001Statement of Affairs in administrative receivership following report to creditors (15 pages)
1 June 2001Appointment of receiver/manager (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
15 September 2000Return made up to 20/08/00; full list of members (8 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
21 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
12 January 2000Director resigned (1 page)
10 September 1999Return made up to 20/08/99; full list of members (10 pages)
16 July 1999New director appointed (1 page)
16 July 1999New director appointed (2 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 October 1998Full accounts made up to 31 December 1997 (7 pages)
4 September 1998Return made up to 20/08/98; full list of members (8 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
9 September 1997Return made up to 20/08/97; no change of members (5 pages)
21 July 1997Director resigned (1 page)
14 March 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1996Registered office changed on 24/10/96 from: 14 the square caterham surrey. CR3 6QA (1 page)
3 September 1996Return made up to 20/08/96; full list of members (7 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 March 1996New director appointed (2 pages)
18 October 1995Ad 18/09/95--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1995Return made up to 20/08/95; no change of members (6 pages)
8 August 1995Director resigned (2 pages)
28 July 1995New director appointed (4 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)