Company NameTCG Card Services Limited
Company StatusConverted / Closed
Company Number04499228
CategoryConverted / Closed
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date10 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 10 November 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
Lancashire
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(8 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 10 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Century House
Corporation Street
Manchester
Lancashire
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

10 November 2011Forms b and z for conversion to an I & ps (2 pages)
10 November 2011Resolutions
  • RES13 ‐ Conversion to an I & ps 29/07/2011
(1 page)
10 November 2011Resolutions
  • RES13 ‐ Conversion to an I & ps 29/07/2011
(1 page)
10 November 2011Forms b and z for conversion to an I & ps (2 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1
(3 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
22 September 2008Return made up to 01/09/08; full list of members (3 pages)
22 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 August 2008Director appointed mr tim hurrell (1 page)
5 August 2008Director appointed mr tim hurrell (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
13 November 2007Full accounts made up to 13 January 2007 (10 pages)
13 November 2007Full accounts made up to 13 January 2007 (10 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007New secretary appointed (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
12 February 2007Full accounts made up to 14 January 2006 (11 pages)
12 February 2007Full accounts made up to 14 January 2006 (11 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (5 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (5 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
30 June 2005Full accounts made up to 8 January 2005 (9 pages)
30 June 2005Full accounts made up to 8 January 2005 (9 pages)
30 June 2005Full accounts made up to 8 January 2005 (9 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
26 May 2004Full accounts made up to 10 January 2004 (9 pages)
26 May 2004Full accounts made up to 10 January 2004 (9 pages)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
18 August 2003Return made up to 30/07/03; full list of members (5 pages)
18 August 2003Return made up to 30/07/03; full list of members (5 pages)
8 November 2002Accounting reference date extended from 31/07/03 to 11/01/04 (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Accounting reference date extended from 31/07/03 to 11/01/04 (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
30 July 2002Incorporation (17 pages)
30 July 2002Incorporation (17 pages)