Company NameL.T.G.W. Limited
Company StatusDissolved
Company Number06627295
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Savage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address58 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Secretary NameAnne Savage
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address58 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Director NameMr John Stewart Openshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleManager
Correspondence AddressFlat 7,203 Graham Knoll Graham Road
Sheffield
South Yorkshire
S10 3GR

Location

Registered AddressUnit 2 & 3 Treeton Centre
Rother Crescent Treeton
Rotherham
South Yorkshire
S60 5QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishTreeton
WardRother Vale
Built Up AreaTreeton

Financials

Year2014
Net Worth-£15,340
Current Liabilities£18,585

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
20 September 2010Application to strike the company off the register (3 pages)
20 September 2010Application to strike the company off the register (3 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 August 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 200
(4 pages)
19 August 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 200
(4 pages)
19 August 2010Director's details changed for John Savage on 1 January 2010 (2 pages)
19 August 2010Director's details changed for John Savage on 1 January 2010 (2 pages)
19 August 2010Director's details changed for John Savage on 1 January 2010 (2 pages)
12 November 2009Registered office address changed from 58 Moorbank Road Sheffield South Yorkshire S10 5TR on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 58 Moorbank Road Sheffield South Yorkshire S10 5TR on 12 November 2009 (1 page)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
27 February 2009Appointment Terminated Director john openshaw (1 page)
27 February 2009Appointment terminated director john openshaw (1 page)
4 February 2009Director's change of particulars / john openshaw / 04/02/2009 (2 pages)
4 February 2009Director's Change of Particulars / john openshaw / 04/02/2009 / Title was: , now: mr; HouseName/Number was: flat 7,203 graham knoll, now: flat 7,; Street was: graham road, now: graham knoll 203 graham road (2 pages)
23 June 2008Incorporation (13 pages)
23 June 2008Incorporation (13 pages)