Company NameT.M.G. Building Limited
DirectorsDennis McGloin and Margaret Valerie Mitchell
Company StatusDissolved
Company Number01173315
CategoryPrivate Limited Company
Incorporation Date10 June 1974(49 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDennis McGloin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address15 Glenfield Road
Stockton On Tees
Cleveland
TS19 7PW
Director NameMs Margaret Valerie Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Forge Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SA
Secretary NameMs Margaret Valerie Mitchell
NationalityBritish
StatusCurrent
Appointed05 December 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Forge Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SA

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts28 February 1992 (32 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 December 1997Dissolved (1 page)
22 September 1997Liquidators statement of receipts and payments (9 pages)
22 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
7 June 1996Liquidators statement of receipts and payments (5 pages)
24 November 1995Liquidators statement of receipts and payments (6 pages)
31 May 1995Liquidators statement of receipts and payments (12 pages)