Company NameC & G Reclamation Ltd.
Company StatusDissolved
Company Number02868603
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 6 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Anthony Shaw Abram
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(4 years after company formation)
Appointment Duration6 months, 3 weeks (closed 16 June 1998)
RoleCompany Director
Correspondence Address4 Polnoon Mews
Polnoon Street, Eaglesham
East Renfrewshire
G76 0BE
Scotland
Director NameNorman John Abram
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(4 years after company formation)
Appointment Duration6 months, 3 weeks (closed 16 June 1998)
RoleCompany Director
Correspondence Address43 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Secretary NameNorman John Abram
NationalityBritish
StatusClosed
Appointed21 November 1997(4 years after company formation)
Appointment Duration6 months, 3 weeks (closed 16 June 1998)
RoleCompany Director
Correspondence Address43 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Director NameChristopher Martin Tarling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleAccountant
Correspondence Address7 Cheviot Place
Newton Aycliffe
County Durham
DL5 7EL
Director NameHarold Marston Tarling
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleRetired
Correspondence Address2 Baliol Road
Newton Aycliffe
County Durham
DL5 5DX
Director NameGlenn Norman Walsh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Ellenport Court
Portrack
Stockton On Tees
Cleveland
TS18 2JH
Secretary NameChristopher Martin Tarling
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleAccountant
Correspondence Address7 Cheviot Place
Newton Aycliffe
County Durham
DL5 7EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressN T Whitfields Yard
Portrack Lane
Stockton On Tees
Cleveland
TS18 2NR
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
26 November 1997Secretary resigned (1 page)
2 July 1996Particulars of mortgage/charge (9 pages)
29 November 1995Ad 23/11/94--------- £ si 10@1=10 £ ic 10/20 (2 pages)
4 October 1995Accounts for a small company made up to 31 October 1994 (8 pages)