Company NameTG9 Ltd
Company StatusDissolved
Company Number05891185
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Directors

Director NameAntony Green
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address92 Ochre Dike Walk
Rockingham
Rotherham
South Yorkshire
S61 4JW
Director NameJamie Tyler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address715 The Lock Building
Whitworth Street
Manchester
M1 5BE
Secretary NameJamie Tyler
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address715 The Lock Building
Whitworth Street
Manchester
M1 5BE
Director NameMatthew Hylley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 17 March 2009)
RoleSales Manager
Correspondence Address19 Queenswood Road
Headingley
Leeds
West Yorkshire
LS6 3NH
Director NameJoseph Dennis Shepherd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 17 March 2009)
RoleSales Manager
Correspondence Address19 Queenswood Road
Headingley
Leeds
West Yorkshire
LS6 3NH

Location

Registered AddressSuite 6 Vincent House
136 Westgate
Wakefield
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
19 July 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
24 April 2007Registered office changed on 24/04/07 from: suite 59 great northern house 275 deansgate manchester M3 4EL (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Registered office changed on 28/09/06 from: 147 quadrangle lower ormond street manchester M1 5QD (1 page)
31 July 2006Incorporation (14 pages)