Company NameT. G. Cargill & Company Limited
Company StatusDissolved
Company Number01111433
CategoryPrivate Limited Company
Incorporation Date2 May 1973(51 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDoris Mary Cargill
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Granary
Clare
Sudbury
Suffolk
CO10 8LL
Director NameThomas Gerald Cargill
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 09 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 The Granary
Clare
Sudbury
Suffolk
CO10 8LL
Director NameDiane Christine Warren
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 09 July 2002)
RoleSecretary
Correspondence AddressCrofters Church Green Lane
Wattisfield
Diss
Norfolk
IP22 1LN
Secretary NameDiane Christine Warren
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressCrofters Church Green Lane
Wattisfield
Diss
Norfolk
IP22 1LN

Location

Registered Address37 The Granary
Clare
Sudbury
Suffolk
CO10 8LL
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Financials

Year2014
Turnover£309
Net Worth£1,945
Cash£95
Current Liabilities£150

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Application for striking-off (1 page)
29 January 2002Return made up to 26/01/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 March 2001Return made up to 26/01/01; full list of members (7 pages)
17 January 2001Registered office changed on 17/01/01 from: ethelred house 49 castle street thetford norfolk IP24 2DL (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 February 2000Return made up to 26/01/00; full list of members (7 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (10 pages)
13 July 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 December 1995 (10 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
9 April 1995Return made up to 31/12/94; full list of members (6 pages)