Company NameT.V.M. Galleries Limited
Company StatusDissolved
Company Number01346480
CategoryPrivate Limited Company
Incorporation Date3 January 1978(46 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Everyl Margaret Madell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2000(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address19 Kirkgate
Middleham
North Yorkshire
DL8 4PG
Secretary NameGavin David Madell
NationalityBritish
StatusClosed
Appointed25 November 2000(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address6 Regent Court
Reading
Berkshire
RG1 7HW
Director NameMr Brian David Madell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 November 2000)
RoleCompany Director
Correspondence AddressWaterford House 19 Kirkgate
Middleham
Leyburn
North Yorkshire
DL8 4PG
Secretary NameMrs Everyl Margaret Madell
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 November 2000)
RoleCompany Director
Correspondence Address19 Kirkgate
Middleham
North Yorkshire
DL8 4PG

Location

Registered AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,486
Current Liabilities£8,132

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
24 June 2003Strike-off action suspended (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
24 April 2002Registered office changed on 24/04/02 from: 19 kirkgate middleham north yorks DL8 4PG (1 page)
24 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 October 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
4 October 2000Return made up to 30/08/00; full list of members (6 pages)
29 August 2000Accounts made up to 31 March 2000 (10 pages)
13 January 2000Accounts made up to 31 March 1999 (9 pages)
6 October 1999Return made up to 30/08/99; no change of members (4 pages)
7 October 1998Return made up to 30/08/98; full list of members (6 pages)
7 October 1998Accounts made up to 31 March 1998 (10 pages)
8 January 1998Accounts made up to 31 March 1997 (10 pages)
3 October 1997Return made up to 30/08/97; no change of members (4 pages)
10 January 1997Accounts made up to 31 March 1996 (9 pages)
28 October 1996Return made up to 30/08/96; no change of members (4 pages)
26 October 1995Accounts made up to 31 March 1995 (10 pages)
15 September 1995Return made up to 30/08/95; full list of members (6 pages)