Company NameTransatlantic And General Securities Company Limited
Company StatusDissolved
Company Number00296070
CategoryPrivate Limited Company
Incorporation Date10 January 1935(89 years, 4 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameM & G Limited (Corporation)
StatusClosed
Appointed22 October 2002(67 years, 10 months after company formation)
Appointment Duration6 months (closed 22 April 2003)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Group Limited (Corporation)
StatusClosed
Appointed22 October 2002(67 years, 10 months after company formation)
Appointment Duration6 months (closed 22 April 2003)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameDavid Jeremy Michael Burchill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(57 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 September 1999)
RoleLegal Adviser
Correspondence AddressThe Heathers Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LG
Director NameKeith Foley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(57 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1994)
RoleAccountant
Correspondence Address58a Bramleys
Stanford Le Hope
Essex
SS17 8AG
Secretary NameDavid Jeremy Michael Burchill
NationalityBritish
StatusResigned
Appointed30 September 1992(57 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 1995)
RoleCompany Director
Correspondence AddressRosedene 19 Tollesbury Road
Tolleshunt D'Arcy
Maldon
Essex
CM9 8UB
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(60 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 October 2002)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Hoo Park
Whitwell
Hertfordshire
SG4 8HN
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(60 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Secretary NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(60 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameMr Stephen Henry Henton
NationalityBritish
StatusResigned
Appointed23 September 1996(61 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address6 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LD
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed20 August 1999(64 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr John Richard Talbot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(64 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Lodge
39 East Street Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed16 August 2002(67 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 October 2002)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB

Location

Registered AddressM & G House
Victoria Road
Chelmsford
Essex
CM1 1FB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Return made up to 30/09/02; full list of members (6 pages)
6 September 2002Secretary's particulars changed (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
15 May 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
3 December 2001Director's particulars changed (1 page)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
7 December 1999Return made up to 30/09/99; full list of members (7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
7 November 1997Return made up to 30/09/97; full list of members (7 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 October 1996Return made up to 30/09/96; full list of members (7 pages)
4 October 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
18 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 November 1995Director's particulars changed (4 pages)
24 October 1995Return made up to 30/09/95; full list of members (14 pages)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
14 July 1995New director appointed (6 pages)