Company NameTSG Trustees Limited
Company StatusDissolved
Company Number02925446
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 12 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameShorejoin Limited

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 25 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 25 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 25 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 24 May 1994)
RoleManager
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1996)
RoleCompany Director
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Director NameJohn Nixon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressDeep Waters
Temple Gardens
Staines
Middlesex
TW18 3NO
Secretary NameMr Howard Lee Jones
NationalityBritish
StatusResigned
Appointed24 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleEngineer
Correspondence Address5 Severn Close
Macclesfield
Cheshire
SK10 3DD
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2000)
RoleSenior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleChartered Accountant
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed05 December 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1998)
RoleFinance Director
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1999)
RoleChief Executive Offi
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(4 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed05 June 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1994(2 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 24 May 1994)
Correspondence Address100 Fetter Lane
London
EC4A 1DD

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(6 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(6 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
17 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
17 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
21 April 2009Accounts made up to 30 September 2008 (5 pages)
22 May 2008Return made up to 17/04/08; full list of members (4 pages)
22 May 2008Return made up to 17/04/08; full list of members (4 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
12 May 2008Accounts made up to 30 September 2007 (5 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 17/04/07; full list of members (3 pages)
9 May 2007Return made up to 17/04/07; full list of members (3 pages)
23 April 2007Accounts made up to 30 September 2006 (5 pages)
23 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
9 June 2006Accounts made up to 30 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 May 2006Return made up to 04/05/06; full list of members (2 pages)
15 May 2006Return made up to 04/05/06; full list of members (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
17 May 2005Return made up to 04/05/05; full list of members (2 pages)
17 May 2005Return made up to 04/05/05; full list of members (2 pages)
21 December 2004Accounts made up to 30 September 2004 (6 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 June 2004Return made up to 04/05/04; full list of members (7 pages)
11 June 2004Return made up to 04/05/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
9 March 2004Accounts made up to 30 September 2003 (6 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
22 May 2003Return made up to 04/05/03; full list of members (7 pages)
22 May 2003Return made up to 04/05/03; full list of members (7 pages)
29 April 2003Accounts made up to 30 September 2002 (6 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
26 July 2002Accounts made up to 30 September 2001 (6 pages)
31 May 2002Return made up to 04/05/02; full list of members (7 pages)
31 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (5 pages)
8 January 2002Memorandum and Articles of Association (5 pages)
27 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2001Location of register of members (1 page)
25 September 2001Location of register of members (1 page)
8 June 2001Full accounts made up to 30 September 2000 (7 pages)
8 June 2001Full accounts made up to 30 September 2000 (7 pages)
10 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Return made up to 04/05/01; full list of members (6 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
16 May 2000Return made up to 04/05/00; full list of members (6 pages)
16 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
27 September 1999Full accounts made up to 30 September 1998 (9 pages)
27 September 1999Full accounts made up to 30 September 1998 (9 pages)
13 May 1999Return made up to 04/05/99; no change of members (7 pages)
13 May 1999Return made up to 04/05/99; no change of members (7 pages)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
22 July 1998Return made up to 04/05/98; full list of members (11 pages)
22 July 1998Return made up to 04/05/98; full list of members (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
28 April 1998Auditor's resignation (1 page)
28 April 1998Auditor's resignation (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
5 June 1997Return made up to 04/05/97; full list of members (6 pages)
5 June 1997Return made up to 04/05/97; full list of members (6 pages)
5 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
5 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
16 August 1996New director appointed (2 pages)
19 July 1996Director resigned (2 pages)
19 July 1996Director resigned (2 pages)
19 July 1996New director appointed (1 page)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996Director resigned (2 pages)
5 June 1996Return made up to 04/05/96; no change of members (4 pages)
5 June 1996Return made up to 04/05/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)