Company NameT.G.S.- Promo Limited
Company StatusDissolved
Company Number02262663
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Terence George Scott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address20 Bromarsh Court
Sunderland
SR6 0RN
Director NameKeith Arthur Scott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address14 St Johns Terrace
East Boldon
Tyne & Wear
NE36 0LT
Secretary NameMr Terence George Scott
NationalityBritish
StatusClosed
Appointed18 April 2001(12 years, 10 months after company formation)
Appointment Duration1 year (closed 14 May 2002)
RoleCompany Director
Correspondence Address20 Bromarsh Court
Sunderland
SR6 0RN
Secretary NameMr George Scott
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 1997)
RoleCompany Director
Correspondence Address5 Athelhampton
Washington
Tyne & Wear
NE38 8TA
Director NameJudith Mary Scott
NationalityBritish
StatusResigned
Appointed18 February 1997(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2001)
RoleCompany Director
Correspondence Address14 Saint Johns Terrace
East Boldon
Tyne & Wear
NE36 0LT
Secretary NameMr Terence George Scott
NationalityBritish
StatusResigned
Appointed18 February 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 1999)
RoleCompany Director
Correspondence Address45 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QP
Secretary NameJudith Mary Scott
NationalityBritish
StatusResigned
Appointed24 July 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address14 Saint Johns Terrace
East Boldon
Tyne & Wear
NE36 0LT

Location

Registered AddressDirect House
Pallion Quay
Sunderland
Tyne & Wear
SR4 6TQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Financials

Year2014
Net Worth£7,553
Cash£31,635
Current Liabilities£110,615

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2001Voluntary strike-off action has been suspended (1 page)
27 September 2001Application for striking-off (1 page)
27 April 2001Secretary resigned;director resigned (1 page)
27 April 2001Accounts for a small company made up to 31 March 2001 (4 pages)
27 April 2001New secretary appointed (2 pages)
25 April 2001Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Return made up to 23/07/99; no change of members (4 pages)
9 August 1999New secretary appointed (2 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Return made up to 23/07/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 July 1997Return made up to 23/07/97; full list of members (6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 45 whitburn road cleadon sunderland tyne & wear SR6 7QP (1 page)
20 August 1996Return made up to 23/07/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)