Company NameTGM (Surrey) Limited
Company StatusDissolved
Company Number03577150
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NameCapital Coach Holdings Limited

Business Activity

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

Directors

Director NameMr Julian Henry Peddle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecliff
Barrow Hill Rocester
Uttoxeter
ST14 5BX
Director NameMr Stephen Richard Telling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood House
Tekels Park
Camberley
Surrey
GU15 2LF
Secretary NameMr Stephen Richard Telling
NationalityBritish
StatusClosed
Appointed30 January 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood House
Tekels Park
Camberley
Surrey
GU15 2LF
Director NameStephen David Logan
Date of BirthApril 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleAttorney
Correspondence AddressFlat 3 128 Upper Street
London
N1 1QP
Director NameJeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address22 Hollycroft Avenue
London
NW3 7QL
Director NameClair James
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidlow Barn
Sidlow
Reigate
Surrey
RH2 8PP
Director NameMr Robert David Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameClair James
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidlow Barn
Sidlow
Reigate
Surrey
RH2 8PP
Director NameKenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 27 May 1999)
RoleConsultant
Correspondence Address12 Winchester House
16 Cambridge Park
Twickenham
TW1 2JG
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(11 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 27 May 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 1
44 Cranley Gardens
London
SW7 3DE
Director NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed25 May 1999(11 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 27 May 1999)
RoleSolicitor
Correspondence Address3rd Floor Flat 34 Coleherne Road
London
SW10 9BW
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed25 May 1999(11 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 27 May 1999)
RoleCompany Director
Correspondence Address3rd Floor Flat 34 Coleherne Road
London
SW10 9BW
Director NameRobert Leslie Lund
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2002)
RoleAccountant
Correspondence Address20 Creswell Corner
Anchor Hill, Knaphill
Woking
Surrey
GU21 2JD
Secretary NameRobert Leslie Lund
NationalityBritish
StatusResigned
Appointed27 May 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2002)
RoleAccountant
Correspondence Address20 Creswell Corner
Anchor Hill, Knaphill
Woking
Surrey
GU21 2JD
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressThe Old Tram Garage
Stanley Road
Twickenham
Middlesex
TW2 5NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
7 July 2004Return made up to 08/06/04; full list of members (7 pages)
1 August 2003Full accounts made up to 31 December 2002 (11 pages)
25 June 2003Return made up to 08/06/03; full list of members (7 pages)
20 August 2002Full accounts made up to 31 December 2001 (11 pages)
4 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned;director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
6 August 2001Return made up to 08/06/01; full list of members (7 pages)
2 August 2001Group of companies' accounts made up to 31 December 1999 (20 pages)
4 May 2001Full accounts made up to 31 December 1998 (12 pages)
21 September 2000Return made up to 08/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2000Registered office changed on 30/05/00 from: the old tram garage stanley road twickenham middlesex TW2 5NP (1 page)
30 May 2000Registered office changed on 30/05/00 from: 20A wintersells road byfleet west byfleet surrey KT14 7LF (1 page)
17 May 2000Company name changed capital coach holdings LIMITED\certificate issued on 18/05/00 (2 pages)
19 August 1999Return made up to 08/06/99; full list of members (6 pages)
20 June 1999New director appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Director resigned (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 21 bryanston street london W1A 4NH (1 page)
7 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 35 basinghall street london EC2V 5DB (1 page)
21 September 1998Ad 24/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 1998Statement of affairs (87 pages)
3 September 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1998Memorandum and Articles of Association (14 pages)
10 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
12 June 1998Company name changed trushelfco (no. 2409) LIMITED\certificate issued on 15/06/98 (2 pages)
11 June 1998£ nc 100/1000 08/06/98 (1 page)
8 June 1998Incorporation (20 pages)