TGT FINANCE

Register to unlock more data on OkredoRegister

TGT FINANCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03428840

Incorporation date

02/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1997)
dot icon15/11/2012
Final Gazette dissolved following liquidation
dot icon15/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-06-27
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-12-27
dot icon13/07/2011
Liquidators' statement of receipts and payments to 2011-06-27
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2010-12-27
dot icon18/07/2010
Liquidators' statement of receipts and payments to 2010-06-27
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2009-12-27
dot icon19/07/2009
Liquidators' statement of receipts and payments to 2009-06-27
dot icon27/01/2009
Liquidators' statement of receipts and payments to 2008-12-27
dot icon22/07/2008
Liquidators' statement of receipts and payments to 2008-06-27
dot icon13/02/2008
Miscellaneous
dot icon09/01/2008
Liquidators' statement of receipts and payments
dot icon12/11/2007
Appointment of a voluntary liquidator
dot icon12/11/2007
Miscellaneous
dot icon12/11/2007
Notice of ceasing to act as a voluntary liquidator
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Appointment of a voluntary liquidator
dot icon07/01/2007
Registered office changed on 08/01/07 from: enron house 40 grosvenor place london SW1X 7EN
dot icon17/12/2006
Restoration by order of the court
dot icon19/01/2004
Final Gazette dissolved via compulsory strike-off
dot icon06/10/2003
First Gazette notice for compulsory strike-off
dot icon08/05/2002
Director resigned
dot icon21/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon01/11/2001
Secretary resigned
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New secretary appointed
dot icon20/09/2001
Return made up to 03/09/01; full list of members
dot icon20/09/2001
Director's particulars changed
dot icon02/09/2001
Director's particulars changed
dot icon28/07/2001
Accounting reference date extended from 30/06/01 to 30/12/01
dot icon03/07/2001
Director's particulars changed
dot icon01/07/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon29/04/2001
Full accounts made up to 2000-06-30
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon09/10/2000
Return made up to 03/09/00; full list of members
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon24/08/2000
Secretary resigned
dot icon21/08/2000
New secretary appointed
dot icon13/07/2000
Director resigned
dot icon13/06/2000
Secretary resigned
dot icon17/05/2000
Director's particulars changed
dot icon17/05/2000
Director's particulars changed
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon20/01/2000
Registered office changed on 21/01/00 from: 4 millbank london SW1P 3ET
dot icon14/12/1999
New secretary appointed
dot icon04/12/1999
Return made up to 03/09/99; full list of members
dot icon10/08/1999
Full accounts made up to 1998-06-30
dot icon22/04/1999
New director appointed
dot icon01/10/1998
Return made up to 03/09/98; full list of members
dot icon10/04/1998
Nc inc already adjusted 30/03/98
dot icon10/04/1998
Registered office changed on 11/04/98 from: hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
dot icon10/04/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon10/04/1998
New secretary appointed
dot icon10/04/1998
New director appointed
dot icon10/04/1998
New director appointed
dot icon10/04/1998
New director appointed
dot icon10/04/1998
New director appointed
dot icon10/04/1998
New director appointed
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Director resigned
dot icon10/04/1998
Secretary resigned
dot icon24/09/1997
Certificate of change of name
dot icon02/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
03/09/1997 - 30/03/1998
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
03/09/1997 - 30/03/1998
1136
Chappell, John Andrew
Director
30/03/1998 - 31/10/2001
18
Chivers, Paul Clifford
Director
17/07/2000 - 23/05/2001
65
Kelly, Susan Kathleen
Secretary
17/07/2000 - 28/09/2001
218

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TGT FINANCE

TGT FINANCE is an(a) Dissolved company incorporated on 02/09/1997 with the registered office located at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TGT FINANCE?

toggle

TGT FINANCE is currently Dissolved. It was registered on 02/09/1997 and dissolved on 15/11/2012.

Where is TGT FINANCE located?

toggle

TGT FINANCE is registered at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HR.

What does TGT FINANCE do?

toggle

TGT FINANCE operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for TGT FINANCE?

toggle

The latest filing was on 15/11/2012: Final Gazette dissolved following liquidation.