Company NameTGS Builders Limited
Company StatusDissolved
Company Number04352815
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Timothy Stephen Cundill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(3 days after company formation)
Appointment Duration12 years (closed 04 February 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address391 James Reckitt Avenue
Hull
HU8 0JE
Secretary NameGillian Cundhill
NationalityBritish
StatusResigned
Appointed17 January 2002(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address108 Spring Gardens
Anlaby Common
Kingston Upon Hull
North Humberside
HU4 7QG
Secretary NameMrs Eileen Cundill
NationalityBritish
StatusResigned
Appointed18 May 2004(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address452 Hull Road
Dunswell
East Yorkshire
HU6 0AS
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ

Location

Registered Address391 James Reckitt Avenue
Hull
HU8 0JE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Timothy Stephen Cundill
100.00%
Ordinary

Financials

Year2014
Net Worth£58
Cash£929
Current Liabilities£40,493

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
28 January 2012Compulsory strike-off action has been suspended (1 page)
28 January 2012Compulsory strike-off action has been suspended (1 page)
16 May 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(3 pages)
16 May 2011Director's details changed for Mr Timothy Stephen Cundill on 13 January 2011 (2 pages)
16 May 2011Director's details changed for Mr Timothy Stephen Cundill on 13 January 2011 (2 pages)
16 May 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(3 pages)
18 April 2011Termination of appointment of Eileen Cundill as a secretary (1 page)
18 April 2011Termination of appointment of Eileen Cundill as a secretary (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 March 2010Director's details changed for Mr Timothy Stephen Cundill on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy Stephen Cundill on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Timothy Stephen Cundill on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 April 2009Return made up to 14/01/09; full list of members (3 pages)
6 April 2009Return made up to 14/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 March 2008Return made up to 14/01/08; full list of members (3 pages)
3 March 2008Return made up to 14/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 April 2007Return made up to 14/01/07; full list of members (2 pages)
13 April 2007Return made up to 14/01/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 1 cedarwood drive hull HU5 5YA (1 page)
26 February 2007Registered office changed on 26/02/07 from: 1 cedarwood drive hull HU5 5YA (1 page)
24 November 2006Registered office changed on 24/11/06 from: new farm, 452 hull road dunswell east yorkshire HU6 0AS (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: new farm, 452 hull road dunswell east yorkshire HU6 0AS (1 page)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
11 October 2006Registered office changed on 11/10/06 from: 108 spring gardens anlaby common HU4 7QG (1 page)
11 October 2006Registered office changed on 11/10/06 from: 108 spring gardens anlaby common HU4 7QG (1 page)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
28 April 2005Registered office changed on 28/04/05 from: 217 hallgate cottingham east yorkshire HU16 4BG (1 page)
28 April 2005Registered office changed on 28/04/05 from: 217 hallgate cottingham east yorkshire HU16 4BG (1 page)
25 January 2005Return made up to 14/01/05; full list of members (6 pages)
25 January 2005Return made up to 14/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
11 February 2004Return made up to 14/01/04; full list of members (6 pages)
11 February 2004Return made up to 14/01/04; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
21 February 2003Return made up to 14/01/03; full list of members (6 pages)
21 February 2003Return made up to 14/01/03; full list of members (6 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
14 January 2002Incorporation (15 pages)