Company NameTG3 Limited
Company StatusDissolved
Company Number06860317
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date26 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameRichard Markham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Northfield
Silkstone
Barnsley
South Yorkshire
S75 4NQ

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£281
Cash£9,631
Current Liabilities£131,560

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2016Final Gazette dissolved following liquidation (1 page)
26 May 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
26 February 2016Liquidators' statement of receipts and payments to 11 February 2016 (16 pages)
26 February 2016Liquidators' statement of receipts and payments to 11 February 2016 (16 pages)
26 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
26 February 2016Liquidators statement of receipts and payments to 11 February 2016 (16 pages)
19 November 2015Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
11 May 2015Liquidators' statement of receipts and payments to 3 April 2015 (16 pages)
11 May 2015Liquidators statement of receipts and payments to 3 April 2015 (16 pages)
11 May 2015Liquidators' statement of receipts and payments to 3 April 2015 (16 pages)
11 May 2015Liquidators statement of receipts and payments to 3 April 2015 (16 pages)
13 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2014Appointment of a voluntary liquidator (1 page)
23 April 2014Appointment of a voluntary liquidator (1 page)
23 April 2014Statement of affairs with form 4.19 (6 pages)
23 April 2014Appointment of a voluntary liquidator (1 page)
23 April 2014Statement of affairs with form 4.19 (6 pages)
17 April 2014Appointment of a voluntary liquidator (1 page)
17 April 2014Appointment of a voluntary liquidator (1 page)
2 April 2014Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England on 2 April 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
16 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
16 May 2013Director's details changed for Richard Markham on 25 March 2013 (2 pages)
16 May 2013Director's details changed for Richard Markham on 25 March 2013 (2 pages)
16 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 March 2009Incorporation (13 pages)
26 March 2009Incorporation (13 pages)