Company NameTPGD Limited
Company StatusDissolved
Company Number05849096
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 9 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)
Previous NameP. R. G. Architectural Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham Evans
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Arches Neston Road
Ness
Neston
Merseyside
CH64 4AR
Wales
Director NameMr Thomas James Poole
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Arches Neston Road
Ness
Neston
Merseyside
CH64 4AR
Wales
Secretary NameMr Thomas James Poole
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Arches Neston Road
Ness
Neston
Merseyside
CH64 4AR
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence AddressPlas Gwyn Pattingham Road
Perton
Wolverhampton
Staffordshire
WV6 7HD
Director NameDavid Keith McNally
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 5 & 7 Bassendale Road
Croft Business Park
Bromborough
Merseyside
CH62 3QL
Wales
Director NamePaul Simon Price
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 5 & 7 Bassendale Road
Croft Business Park
Bromborough
Merseyside
CH62 3QL
Wales
Secretary NameMidlands Secretarial Management Ltd (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressPlas Gwyn
Pattingham Road Perton
Wolverhampton
West Midlands
WV6 7HD

Location

Registered AddressThe Arches Neston Road
Ness
Neston
Merseyside
CH64 4AR
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Built Up AreaNeston

Financials

Year2014
Net Worth-£8,533
Cash£2,673
Current Liabilities£845,132

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2011Voluntary strike-off action has been suspended (1 page)
21 April 2011Voluntary strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
13 October 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1,000
(3 pages)
13 October 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1,000
(3 pages)
4 October 2010Registered office address changed from Units 5 & 7 Bassendale Road Croft Business Park Bromborough Merseyside CH62 3QL on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Units 5 & 7 Bassendale Road Croft Business Park Bromborough Merseyside CH62 3QL on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Units 5 & 7 Bassendale Road Croft Business Park Bromborough Merseyside CH62 3QL on 4 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Termination of appointment of Paul Price as a director (1 page)
21 June 2010Termination of appointment of David Mcnally as a director (1 page)
21 June 2010Termination of appointment of Paul Price as a director (1 page)
21 June 2010Termination of appointment of David Mcnally as a director (1 page)
18 June 2010Company name changed P. R. G. architectural LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-06-12
(3 pages)
18 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-12
(3 pages)
18 June 2010Change of name notice (2 pages)
18 June 2010Change of name notice (2 pages)
26 May 2010Director's details changed for Graham Evans on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Graham Evans on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Poole on 18 May 2010 (2 pages)
26 May 2010Director's details changed for David Keith Mcnally on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Simon Price on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Poole on 18 May 2010 (2 pages)
26 May 2010Director's details changed for David Keith Mcnally on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Simon Price on 18 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Thomas James Poole on 18 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Thomas James Poole on 18 May 2010 (1 page)
2 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
16 June 2009Return made up to 16/06/09; full list of members (5 pages)
16 June 2009Return made up to 16/06/09; full list of members (5 pages)
12 August 2008Accounts for a small company made up to 30 June 2007 (7 pages)
12 August 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
8 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Return made up to 16/06/08; full list of members (5 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Return made up to 16/06/08; full list of members (5 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
30 July 2007Return made up to 16/06/07; full list of members (8 pages)
30 July 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/07
(8 pages)
12 April 2007Ad 18/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2007Ad 18/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed;new director appointed (2 pages)
16 June 2006Incorporation (15 pages)
16 June 2006Incorporation (15 pages)