Company NameTrue-Crete Limited
Company StatusDissolved
Company Number00364495
CategoryPrivate Limited Company
Incorporation Date24 December 1940(83 years, 3 months ago)
Dissolution Date16 June 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven James Cronin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(65 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 16 June 2009)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJenolan
Biggin Lane
Chadwell St Mary Grays
Essex
RM16 4LT
Director NameMr Phillip Raymond Nuttgens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(65 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Grange Park Drive
Leigh On Sea
Essex
SS9 3JZ
Secretary NameMr Phillip Raymond Nuttgens
NationalityBritish
StatusClosed
Appointed01 August 2006(65 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Grange Park Drive
Leigh On Sea
Essex
SS9 3JZ
Director NameMr David John Keeble
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(50 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 December 1996)
RoleAccountant
Correspondence Address27 The Albany
Sunset Avenue
Woodford Green
Essex
IG8 0TJ
Director NameMr John Henry Stark
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(50 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 1999)
RoleCompany Director
Correspondence Address3 Paddock Close Herga Hyll
Orsett
Essex
RM16 3DL
Director NamePeter Herbert Tidy
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(50 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address4 Baston Manor
Baston Manor Road
Hayes
Kent
BR2 7AH
Secretary NameMr David John Keeble
NationalityBritish
StatusResigned
Appointed30 November 1991(50 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 December 1996)
RoleCompany Director
Correspondence Address27 The Albany
Sunset Avenue
Woodford Green
Essex
IG8 0TJ
Director NameAntony John Stark
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(54 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 June 2006)
RoleCompany Director
Correspondence Address29 Anexartisias Avenue
Lofos Tala
8577 Paphos
Cyprus
Secretary NameAntony John Stark
NationalityBritish
StatusResigned
Appointed22 December 1996(56 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1999)
RoleCompany Director
Correspondence Address9
Pymmes Brook Drive
New Barnet
Hertfordshire
Secretary NameMr John Henry Stark
NationalityBritish
StatusResigned
Appointed20 March 1999(58 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address29 Anexartisias Avenue
Lofos Tala
8577 Paphos
Cyprus
Director NameTerry Collis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(65 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2008)
RoleOffice Manager
Correspondence Address28 Milford Road
Grays
Essex
RM16 2QL

Location

Registered AddressUnit 41 Towers Road
Globe Works Industrial Estate
Recto, Grays
Essex
RM17 6XJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Financials

Year2014
Turnover£259,355
Gross Profit£29,397
Net Worth£2,857
Cash£10,008
Current Liabilities£130,530

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Appointment terminated director terry collis (1 page)
3 January 2008Return made up to 30/11/07; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 March 2007Return made up to 30/11/06; full list of members (3 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006New director appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
18 July 2006Particulars of mortgage/charge (9 pages)
24 June 2006Particulars of mortgage/charge (9 pages)
20 January 2006Return made up to 30/11/05; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 January 2004Return made up to 30/11/03; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 January 2003Return made up to 30/11/02; full list of members (6 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 January 2001Return made up to 30/11/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
15 December 1998Return made up to 30/11/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 February 1998Director's particulars changed (1 page)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
13 November 1997Full accounts made up to 31 December 1996 (13 pages)
26 January 1997Return made up to 30/11/96; full list of members (6 pages)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 December 1995Director resigned;new director appointed (2 pages)
27 October 1995Full accounts made up to 1 January 1995 (15 pages)
24 December 1940Incorporation (19 pages)