Company NameT.G.M.O.U. Limited
DirectorsDavid Hugh Morgan and Shirley Josephine Morgan
Company StatusDissolved
Company Number01478762
CategoryPrivate Limited Company
Incorporation Date12 February 1980(44 years, 2 months ago)
Previous NameAction Lighting Limited

Business Activity

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

Directors

Director NameDavid Hugh Morgan
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(11 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address2 Pine Trees Drive
Ickenham
Uxbridge
Middlesex
UB10 8AE
Director NameMrs Shirley Josephine Morgan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(11 years, 2 months after company formation)
Appointment Duration33 years
RoleAdministration Assistant
Correspondence Address2 Pine Trees Drive
Ickenham
Uxbridge
Middlesex
UB10 8AE
Secretary NameDavid Hugh Morgan
NationalityBritish
StatusCurrent
Appointed15 May 1995(15 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address2 Pine Trees Drive
Ickenham
Uxbridge
Middlesex
UB10 8AE
Director NameMr William John Exell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 1995)
RoleSales Manager
Correspondence Address48 Tonsley Hill
London
SW18 1BB
Director NameMr Robert Eric Peach
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 1995)
RoleGeneral Manager
Correspondence Address17 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2LT
Director NameMr Paul Nicholas Thornton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 1995)
RoleManagement Consultant
Correspondence Address102 Gloucester Terrace
London
W2 6HP
Secretary NameMr Paul Nicholas Thornton
NationalityBritish
StatusResigned
Appointed05 May 1991(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 1995)
RoleCompany Director
Correspondence Address102 Gloucester Terrace
London
W2 6HP

Location

Registered AddressElm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£39,942
Current Liabilities£58

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 July 2002Dissolved (1 page)
4 April 2002Return of final meeting of creditors (2 pages)
9 July 1997Order of court to wind up (3 pages)
9 July 1997Appointment of a liquidator (2 pages)
30 December 1996Company name changed action lighting LIMITED\certificate issued on 30/12/96 (2 pages)
9 June 1996Return made up to 05/05/96; full list of members (7 pages)
9 June 1996Full accounts made up to 31 December 1995 (7 pages)
30 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 May 1995Full accounts made up to 31 December 1994 (6 pages)
11 May 1995Return made up to 05/05/95; no change of members (6 pages)
12 February 1980Certificate of incorporation (1 page)