Company NameTGF1 Limited
Company StatusDissolved
Company Number03047224
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)
Previous NameInventengine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(3 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 21 January 2003)
RoleCompany Director
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary NameLynn Maria Chambers
NationalityBritish
StatusClosed
Appointed15 May 1995(3 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 21 January 2003)
RoleCompany Director
Correspondence AddressTowns Green Farm
Wettenhall
Cheshire
CW7 4HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAthena House
35 Greek Street
Stockport
Cheshire
SK3 8BA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
17 April 2001Strike-off action suspended (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
11 July 2000Strike-off action suspended (1 page)
25 April 2000First Gazette notice for compulsory strike-off (1 page)
3 December 1998Particulars of mortgage/charge (7 pages)
6 July 1998Return made up to 19/04/98; no change of members (5 pages)
5 September 1997Full accounts made up to 30 June 1996 (8 pages)
5 July 1997Return made up to 19/04/96; full list of members (6 pages)
8 April 1997Registered office changed on 08/04/97 from: broom house highfield road levenshulme manchester M19 3WD (1 page)
14 March 1997Statement of affairs (4 pages)
14 March 1997Ad 15/02/97--------- £ si 98@1 (2 pages)
11 March 1997Ad 15/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1996Company name changed inventengine LIMITED\certificate issued on 17/12/96 (2 pages)
11 December 1995Accounting reference date notified as 30/06 (1 page)
24 May 1995Director resigned;new director appointed (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Incorporation (12 pages)