Company NameTGS Enterprises Limited
Company StatusDissolved
Company Number08814660
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameTGS Enterpises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePauline Ann Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cedar Close
Lostock Gralam
Northwich
Cheshire
CW9 7XA
Director NameTimothy George Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cedar Close
Lostock Gralam
Northwich
Cheshire
CW9 7XA

Location

Registered AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Timothy George Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£305
Cash£1,233
Current Liabilities£928

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
25 July 2014Company name changed tgs enterpises LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
25 July 2014Company name changed tgs enterpises LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
13 December 2013Incorporation (36 pages)
13 December 2013Incorporation (36 pages)