Company NameTCG 102 Limited
Company StatusDissolved
Company Number00071654
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameLloyds (Brierley Hill) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Mark Ian Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(97 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brook Hollow
Bridgnorth
Shropshire
WV16 4SG
Director NameMr Ian Whale
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(97 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address187 Longwood Road
Aldridge
Walsall
Staffordshire
WS9 0TB
Director NameGeoffrey Mason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(98 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address12 Wilton Court
Greenfield
Newton Aycliffe
Durham
DL5 7PU
Secretary NameMr Mark Ian Anderson
NationalityBritish
StatusCurrent
Appointed30 April 2002(100 years, 5 months after company formation)
Appointment Duration22 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Brook Hollow
Bridgnorth
Shropshire
WV16 4SG
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NameMichael Geoffrey Eades
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 July 1997)
RoleFinance Director
Correspondence Address41 Beverston Road
Tipton
West Midlands
DY4 0DE
Director NameMr Andrew Darwent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 1994)
RoleManaging Director
Correspondence Address9 Norton Close
Worcester
Worcestershire
WR5 3EY
Director NameRoland Collins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1998)
RoleTechnical Director
Correspondence Address4 Kingsdene Avenue
Kingswinford
West Midlands
DY6 9TB
Secretary NameMichael Geoffrey Eades
NationalityBritish
StatusResigned
Appointed30 July 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 July 1997)
RoleCompany Director
Correspondence Address41 Beverston Road
Tipton
West Midlands
DY4 0DE
Director NameMark Ian Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(92 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address28 Fairfield
Tasley Park
Bridgnorth
Shorpshire
WV16 4RY
Director NameMr Robert Huw Parsons
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1998)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressLynn Cottage
19 Lynn Woodcote
Newport
Salop
TF10 9BB
Director NameMrs Hazel Gilhooly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(95 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressLunnon Cottage
Broughton Green
Hanbury
Worcestershire
WR9 7EF
Secretary NameMrs Hazel Gilhooly
NationalityBritish
StatusResigned
Appointed02 July 1997(95 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressLunnon Cottage
Broughton Green
Hanbury
Worcestershire
WR9 7EF
Director NameMr John Ernest Flintham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines Blacksmiths Lane
Lower Moor
Pershore
Worcestershire
WR10 2PA
Director NameMichael John Eyre Jevers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Secretary NameMichael John Eyre Jevers
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Director NameRoland Collins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Kingsdene Avenue
Kingswinford
West Midlands
DY6 9TB
Director NameHazel Gilhooly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressThe Cottage
Hampton Lovett
Droitwich
Worcestershire
WR9 0LU
Director NameChristopher John Derek Rogers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address11 Westhead Road
Cookley
Kidderminster
Worcestershire
DY10 3TG
Director NameChristopher John Derek Rogers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address11 Westhead Road
Cookley
Kidderminster
Worcestershire
DY10 3TG
Secretary NameHazel Gilhooly
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressThe Cottage
Hampton Lovett
Droitwich
Worcestershire
WR9 0LU

Location

Registered AddressKroll Limited 1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,698,000
Gross Profit£462,000
Net Worth-£499,000
Cash£1,674,000
Current Liabilities£1,008,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 May 2005Dissolved (1 page)
10 February 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2004Registered office changed on 16/08/04 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Declaration of solvency (3 pages)
4 August 2004Registered office changed on 04/08/04 from: po box 23, brettell lane, brierley hill, dudley west midlands DY5 3LX (1 page)
13 December 2003Full accounts made up to 31 March 2003 (20 pages)
28 August 2003Director resigned (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
28 July 2003Company name changed lloyds (brierley hill) LIMITED\certificate issued on 28/07/03 (2 pages)
19 February 2003New secretary appointed (2 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 August 2002Particulars of mortgage/charge (13 pages)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002Director resigned (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 August 2001Return made up to 30/07/01; full list of members (8 pages)
18 May 2001Director's particulars changed (1 page)
19 February 2001New director appointed (2 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 September 1999Return made up to 30/07/99; no change of members (6 pages)
7 September 1999New director appointed (2 pages)
31 March 1999Accounting reference date extended from 25/01/99 to 31/03/99 (1 page)
22 January 1999Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 25 January 1998 (2 pages)
28 September 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 July 1998Declaration of assistance for shares acquisition (15 pages)
13 July 1998Particulars of mortgage/charge (21 pages)
10 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
2 July 1998Director resigned (1 page)
19 March 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
20 October 1997Return made up to 30/07/97; no change of members (7 pages)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
18 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 August 1995Return made up to 30/07/95; no change of members (6 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)