Company NameTBK Design Limited
Company StatusDissolved
Company Number01745009
CategoryPrivate Limited Company
Incorporation Date9 August 1983(40 years, 9 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameGlad Graphics Limited

Business Activity

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

Directors

Director NameBarry Trevor Turner
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(8 years after company formation)
Appointment Duration11 years, 7 months (closed 11 March 2003)
RoleManagement Consultant - Retire
Correspondence AddressHighbury
Barnes Lane
Burford
Oxfordshire
OX18 4NF
Director NameMr Glyn Trevor Turner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(8 years after company formation)
Appointment Duration11 years, 7 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Mill
Llanwrthwl
Llandrindod Wells
Powys
LD1 6NT
Wales
Secretary NameMr Glyn Trevor Turner
NationalityBritish
StatusClosed
Appointed14 August 1991(8 years after company formation)
Appointment Duration11 years, 7 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Mill
Llanwrthwl
Llandrindod Wells
Powys
LD1 6NT
Wales
Director NameAdam Russel Bloomfield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1991)
RoleGraphic Designer
Correspondence AddressPilstye Farm Royhill Lane
Balcombe
Haywards Heath
West Sussex
RH17 6JN

Location

Registered AddressThe Coach House
24 Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,425
Current Liabilities£10,075

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2002Application for striking-off (1 page)
13 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
4 October 2001Return made up to 14/08/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
18 October 2000Return made up to 14/08/99; full list of members (6 pages)
18 October 2000Director's particulars changed (1 page)
4 October 2000Return made up to 14/08/00; full list of members (6 pages)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 September 1998Full accounts made up to 28 February 1998 (12 pages)
20 August 1998Return made up to 14/08/98; no change of members (4 pages)
4 August 1997Full accounts made up to 28 February 1997 (14 pages)
7 November 1996Full accounts made up to 29 February 1996 (12 pages)
21 October 1996Ad 26/09/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
17 October 1996Company name changed glad graphics LIMITED\certificate issued on 18/10/96 (2 pages)
25 October 1995Secretary's particulars changed (2 pages)
10 October 1995Return made up to 14/08/94; no change of members (4 pages)
15 August 1995Return made up to 14/08/95; no change of members (4 pages)
4 July 1995Full accounts made up to 28 February 1995 (14 pages)