Company NameTGB Holdings Limited
Company StatusDissolved
Company Number00920397
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClaire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(39 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Brewhouse Lane
London
E1W 2NU
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed23 August 2007(39 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 June 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed23 August 2007(39 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 June 2008)
Correspondence AddressSuite 3 Rushmoor Court
Hatters Lane
Watford
WD18 8PY
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(25 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2007)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameMr Derek Jesse Whittaker
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(25 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 May 1993)
RoleCompany Director
Correspondence Address"Pendle"
Green Lane, Bath Road
Littlewick Green
Berkshire
SL6 3QR
Director NameBarry Robert Bull
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1995)
RoleGroup Tax Controller
Country of ResidenceEngland
Correspondence Address32 Haven Gardens
Crawley Down
Crawley
West Sussex
RH10 4UD
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(25 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(25 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address68 Chaucer Road
Acton
London
W3 6DP
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameRichard David James
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(29 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 1997)
RoleTreasurer
Correspondence Address41 Braeside
Beckenham
Kent
BR3 1ST
Director NameAdrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleGroup Treasurer
Correspondence Address"The Frog Pit" 1 Alexandra Mews
Alexandra Road
Watford
Herts
WD1 3QY
Director NameCharles Duckworth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(29 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1999)
RoleCorporate Tax Adviser
Correspondence AddressFlat 4, 12 Lewin Road
Streatham
London
SW16 6JR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence AddressBaytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Director NameAmanda Brooks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(31 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHerons
Herons Lane
Ongar
Essex
CM5 0RQ
Director NameMr Christopher Frank Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(31 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 August 2007)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address67 St Peter's Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(33 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMr Peter Samuel Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(33 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 2007)
RoleDirector Of Information System
Country of ResidenceUnited Kingdom
Correspondence Address2 Snowdrop Grove
Sherwood Grange
Winnersh
Berkshire
RG41 5UP
Director NameNicholas Peter Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(35 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2007)
RoleGroup Human Resources Director
Correspondence Address74 Park Road
Camberley
Surrey
GU15 2SN
Director NameMr Tony George
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(39 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barrowgate Road
London
W4 4QY
Director NameKelly Fielding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(39 years, 9 months after company formation)
Appointment Duration1 week (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(39 years, 9 months after company formation)
Appointment Duration1 week (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameGavin David Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(39 years, 9 months after company formation)
Appointment Duration1 week (resigned 23 August 2007)
RoleCompany Director
Correspondence Address37 Lynwood Road
Thames Ditton
Surrey
Ky7 Odj
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed15 February 1993(25 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 August 2007)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered Address22a St Jamess Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (2 pages)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
4 January 2008Application for striking-off (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (12 pages)
15 May 2007Return made up to 15/02/07; full list of members (3 pages)
14 May 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 March 2006Return made up to 15/02/06; full list of members (9 pages)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
22 February 2005Return made up to 15/02/05; full list of members (9 pages)
15 May 2004Full accounts made up to 31 December 2003 (12 pages)
23 February 2004Return made up to 15/02/04; full list of members (9 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (12 pages)
14 April 2003New director appointed (2 pages)
25 February 2003Return made up to 15/02/03; full list of members (8 pages)
28 June 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Director resigned (1 page)
8 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2001Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page)
21 September 2001Director's particulars changed (1 page)
10 September 2001Registered office changed on 10/09/01 from: 33 cavendish square london W1G 0PW (1 page)
20 June 2001Full accounts made up to 31 December 2000 (12 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
26 April 2001Return made up to 15/02/01; no change of members; amend (6 pages)
26 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Director's particulars changed (1 page)
21 July 2000Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page)
7 July 2000Full accounts made up to 31 December 1999 (12 pages)
3 April 2000Return made up to 15/02/00; full list of members (7 pages)
22 October 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
23 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 April 1999Director's particulars changed (1 page)
3 March 1999Return made up to 15/02/99; full list of members (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 August 1998Auditor's resignation (2 pages)
20 February 1998Return made up to 15/02/98; no change of members (6 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
29 July 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
6 March 1997Return made up to 15/02/97; full list of members (7 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Secretary's particulars changed (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
10 July 1996Registered office changed on 10/07/96 from: st.james house 23 king street london SW1Y 6QY (1 page)
12 March 1996Director's particulars changed (1 page)
12 March 1996Return made up to 15/02/96; no change of members (5 pages)
5 September 1995New director appointed (2 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
7 June 1995Director resigned (2 pages)