Company NameTGCS Realisations Llp
Company StatusDissolved
Company NumberOC354730
CategoryLimited Liability Partnership
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)
Previous NameTozer Gallagher Llp

Directors

LLP Designated Member NameMr Paul Derek Rigby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wilmslow Road
Cheadle
Cheshire
SK8 1HG
LLP Designated Member NameMr Anthony Paul Meaden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wilmslow Road
Cheadle
Cheshire
SK8 1HG
LLP Designated Member NameMr William Kenneth Ibram
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wilmslow Road
Cheadle
Cheshire
SK8 1HG

Contact

Websitewww.tozergallagher.co.uk
Email address[email protected]
Telephone0161 8399911
Telephone regionManchester

Location

Registered Address51 Wilmslow Road
Cheadle
Cheshire
SK8 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£410,730
Cash£270,818
Current Liabilities£14,218

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 October 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
12 July 2020Member's details changed for Mr Anthony Paul Meaden on 12 August 2019 (2 pages)
12 July 2020Member's details changed for Mr William Kenneth Ibram on 12 August 2019 (2 pages)
1 July 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
12 May 2020Member's details changed for Mr Paul Derek Rigby on 12 May 2020 (2 pages)
13 September 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
26 July 2019Registered office address changed from 23 st John Street Manchester Lancs M3 4DT to Unit 3F01 Oxford Place 61 Oxford Street Manchester M1 6EQ on 26 July 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 September 2017Amended total exemption small company accounts made up to 31 May 2016 (3 pages)
1 September 2017Amended total exemption small company accounts made up to 31 May 2016 (3 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
2 February 2017Member's details changed for Mr William Kenneth Ibram on 5 December 2016 (2 pages)
2 February 2017Member's details changed for Mr William Kenneth Ibram on 5 December 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 September 2016Member's details changed for Anthony Paul Meaden on 1 September 2016 (2 pages)
3 September 2016Member's details changed for Anthony Paul Meaden on 1 September 2016 (2 pages)
18 May 2016Annual return made up to 5 May 2016 (4 pages)
18 May 2016Annual return made up to 5 May 2016 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 May 2015Annual return made up to 5 May 2015 (4 pages)
15 May 2015Annual return made up to 5 May 2015 (4 pages)
15 May 2015Annual return made up to 5 May 2015 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 5 May 2014 (4 pages)
15 May 2014Annual return made up to 5 May 2014 (4 pages)
15 May 2014Annual return made up to 5 May 2014 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 5 May 2013 (4 pages)
22 May 2013Annual return made up to 5 May 2013 (4 pages)
22 May 2013Annual return made up to 5 May 2013 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 May 2012Annual return made up to 5 May 2012 (4 pages)
17 May 2012Annual return made up to 5 May 2012 (4 pages)
17 May 2012Annual return made up to 5 May 2012 (4 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Annual return made up to 5 May 2011 (4 pages)
14 June 2011Annual return made up to 5 May 2011 (4 pages)
14 June 2011Annual return made up to 5 May 2011 (4 pages)
5 May 2010Incorporation of a limited liability partnership (8 pages)
5 May 2010Incorporation of a limited liability partnership (8 pages)