Company NameTGR (Chesterfield) Limited
Company StatusDissolved
Company Number03795300
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)
Previous NameM And M Sheetmetal Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBarry Ronald Pemberton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address9 Franklin Close
Stapenhill
Burton On Trent
Staffordshire
DE15 9AN
Secretary NameMr Roger Barry Shone
NationalityBritish
StatusClosed
Appointed04 October 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mewies Close
Main Street
Walton Upon Trent
South Derbyshire
DE12 8LZ
Director NameRonald Miller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressIvy House
Main Street North Leverton
Retford
Nottinghamshire
DN22 0AR
Secretary NameMr Nicholas John Mountford
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Farm
Moss Hill, Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NW
Director NameMr Nicholas John Mountford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1999(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Farm
Moss Hill, Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6 Abbey Way
North Anston Trading Estate
Dinnington Sheffield
South Yorkshire
S25 4JL
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth£32,474
Cash£1,133
Current Liabilities£251,813

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
14 October 2005Receiver ceasing to act (1 page)
14 October 2005Receiver's abstract of receipts and payments (3 pages)
16 December 2004Receiver's abstract of receipts and payments (3 pages)
16 December 2003Receiver's abstract of receipts and payments (3 pages)
26 February 2003Administrative Receiver's report (7 pages)
29 November 2002Appointment of receiver/manager (1 page)
21 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 907 leek new road baddeley green stoke on trent staffordshire ST2 7HQ (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 February 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: unit 3 leekbrook industrial estate, cheadle road leek staffordshire ST13 7AP (1 page)
23 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
22 March 2001Company name changed m and m sheetmetal LIMITED\certificate issued on 22/03/01 (2 pages)
23 October 2000Ad 08/02/00--------- £ si 5900@1 (2 pages)
10 October 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000Nc inc already adjusted 08/02/00 (1 page)
18 October 1999New director appointed (2 pages)
7 October 1999Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (15 pages)