1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director Name | Mr Thomas Stephen Cosgrove |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Paul Andrew Talbot |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2013(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 March 2017) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Alison Margaret Fletcher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 09 February 2012) |
Role | Safety Consultant |
Country of Residence | GBR |
Correspondence Address | Bankers Cottage Erbistock Wrexham Clwyd LL13 0DW Wales |
Director Name | David Robert Goodill |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 09 February 2012) |
Role | Safety Consultant |
Country of Residence | GBR |
Correspondence Address | The Old Vicarage,8 Main Street Great Broughton Cockermouth Cumbria CA13 0YL |
Director Name | Bryan John Tymons |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 09 February 2012) |
Role | Safety Consultant |
Country of Residence | GBR |
Correspondence Address | Church Farm Cottage Chapel Chorlton Newcastle-U-Lyme Staffordshire ST5 5JN |
Secretary Name | Alison Margaret Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Bankers Cottage Erbistock Wrexham Clwyd LL13 0DW Wales |
Website | www.tgfconsultants.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,631 |
Cash | £15,098 |
Current Liabilities | £48,462 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 November 1994 | Delivered on: 14 November 1994 Satisfied on: 23 August 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
11 October 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 October 2013 | Registered office address changed from 26 - 28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 26 - 28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
11 March 2013 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
11 March 2013 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Appointment of Thomas Stephen Cosgrove as a director (3 pages) |
5 April 2012 | Appointment of Thomas Stephen Cosgrove as a director (3 pages) |
19 March 2012 | Termination of appointment of Bryan Tymons as a director (2 pages) |
19 March 2012 | Termination of appointment of Alison Fletcher as a secretary (2 pages) |
19 March 2012 | Termination of appointment of David Goodill as a director (2 pages) |
19 March 2012 | Termination of appointment of David Goodill as a director (2 pages) |
19 March 2012 | Termination of appointment of Alison Fletcher as a secretary (2 pages) |
19 March 2012 | Termination of appointment of Bryan Tymons as a director (2 pages) |
19 March 2012 | Registered office address changed from 1 the Towers Lorton Road Cockermouth Cumbria CA13 9EB on 19 March 2012 (2 pages) |
19 March 2012 | Appointment of Paul Andrew Talbot as a director (3 pages) |
19 March 2012 | Termination of appointment of Alison Fletcher as a director (2 pages) |
19 March 2012 | Appointment of Paul Andrew Talbot as a director (3 pages) |
19 March 2012 | Appointment of Peter Gordon Fraser Birkett as a director (3 pages) |
19 March 2012 | Termination of appointment of Alison Fletcher as a director (2 pages) |
19 March 2012 | Registered office address changed from 1 the Towers Lorton Road Cockermouth Cumbria CA13 9EB on 19 March 2012 (2 pages) |
19 March 2012 | Appointment of Peter Gordon Fraser Birkett as a director (3 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Alison Margaret Fletcher on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alison Margaret Fletcher on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Bryan John Tymons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Robert Goodill on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Bryan John Tymons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alison Margaret Fletcher on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Robert Goodill on 7 December 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
15 July 2008 | Gbp ic 30000/26000\02/06/08\gbp sr 4000@1=4000\ (1 page) |
15 July 2008 | Gbp ic 30000/26000\02/06/08\gbp sr 4000@1=4000\ (1 page) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
11 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
16 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
14 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 November 1998 | Return made up to 06/12/98; no change of members (4 pages) |
30 November 1998 | Return made up to 06/12/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
3 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 December 1990 | Incorporation (14 pages) |
6 December 1990 | Incorporation (14 pages) |