Company NameTop Concrete Limited
DirectorNigel Cox
Company StatusDissolved
Company Number02861207
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 5 months ago)
Previous NamePermanens Structural Renovations Limited

Directors

Director NameNigel Cox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address199 Rivermead Court
Ranleag Gardens
London
Sw6
Secretary NameRichard Gwyer Lloyd
NationalityBritish
StatusCurrent
Appointed10 November 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmbury Farm
Cotton Row Holmbury St Mary
Dorking
Surrey
RH5 6NB
Director NameVincent Cornwell
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Longwood Road
Aldridge
Walsall
WS9 0TA
Director NameRichard Gwyer Lloyd
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmbury Farm
Cotton Row Holmbury St Mary
Dorking
Surrey
RH5 6NB
Director NameMr Richard Charles Wildman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow Lodge River Gardens
Stevenage Road
London
SW6 6NW
Secretary NameNigel Cox
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address199 Rivermead Court
Ranleag Gardens
London
Sw6
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 July 1998Dissolved (1 page)
27 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)