Company NameTBG Limited
Company StatusDissolved
Company Number00693895
CategoryPrivate Limited Company
Incorporation Date29 May 1961(62 years, 11 months ago)
Dissolution Date8 February 2012 (12 years, 2 months ago)
Previous NameToll Bar Garage (Tickhill) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan Roger Donald
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration20 years, 1 month (closed 08 February 2012)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Lindrick Lane Tickhill
Doncaster
South Yorkshire
DN11 9RA
Director NameMr Malcolm David Donald
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration20 years, 1 month (closed 08 February 2012)
RoleGarage Proprieter
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Mill Place
Brigg
North Lincolnshire
DN20 9JU
Secretary NameMr Duncan Roger Donald
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration20 years, 1 month (closed 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Lindrick Lane Tickhill
Doncaster
South Yorkshire
DN11 9RA
Director NameStella May Donald
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address36 Ingham Road
Bawtry
Doncaster
South Yorkshire
DN10 6NW

Location

Registered AddressSt James' Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£81,089
Cash£1
Current Liabilities£118,637

Accounts

Latest Accounts15 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Filing History

8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2012Final Gazette dissolved following liquidation (1 page)
8 November 2011Return of final meeting in a members' voluntary winding up (11 pages)
8 November 2011Return of final meeting in a members' voluntary winding up (11 pages)
27 September 2011Liquidators' statement of receipts and payments to 14 July 2011 (10 pages)
27 September 2011Liquidators' statement of receipts and payments to 14 July 2011 (10 pages)
27 September 2011Liquidators statement of receipts and payments to 14 July 2011 (10 pages)
21 October 2010Total exemption small company accounts made up to 15 July 2010 (6 pages)
21 October 2010Previous accounting period shortened from 31 July 2010 to 15 July 2010 (3 pages)
21 October 2010Previous accounting period shortened from 31 July 2010 to 15 July 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 15 July 2010 (6 pages)
26 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-15
(1 page)
26 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2010Registered office address changed from 110 Sunderland Street Tickhill Doncaster DN11 9ER on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from 110 Sunderland Street Tickhill Doncaster DN11 9ER on 26 July 2010 (2 pages)
23 July 2010Appointment of a voluntary liquidator (1 page)
23 July 2010Declaration of solvency (3 pages)
23 July 2010Declaration of solvency (3 pages)
23 July 2010Resolution insolvency:special resolution "in specie" (1 page)
23 July 2010Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
23 July 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000
(5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000
(5 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2008Appointment terminated director stella donald (1 page)
21 May 2008Appointment Terminated Director stella donald (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 March 2006Return made up to 31/12/05; full list of members (3 pages)
15 March 2006Return made up to 31/12/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2003Accounts for a small company made up to 31 July 2002 (4 pages)
1 March 2003Accounts for a small company made up to 31 July 2002 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 April 2002Company name changed toll bar garage (tickhill) limit ed\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed toll bar garage (tickhill) limit ed\certificate issued on 23/04/02 (2 pages)
2 April 2002Accounts for a small company made up to 31 July 2001 (3 pages)
2 April 2002Accounts for a small company made up to 31 July 2001 (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Return made up to 31/12/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
14 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
24 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
24 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
29 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 May 1961Certificate of incorporation (1 page)
29 May 1961Certificate of incorporation (1 page)