Company NameTDG Interactive Limited
Company StatusDissolved
Company Number03671480
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameRowangrove Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher King
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(2 months after company formation)
Appointment Duration6 years, 10 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address1 Elvaston Road
Ryton
Tyne & Wear
NE40 3NT
Secretary NameDaniel Peter King
NationalityBritish
StatusClosed
Appointed19 September 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address11 Holmfield Avenue
Bournemouth
BH7 6SF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMichelle King
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address1 Elvaston Road
Ryton Village
Tyne & Wear
NE40 3NT
Director NameOwen Matthew Thomas
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration4 years (resigned 09 February 2003)
RoleCompany Director
Correspondence Address125 Sandringham Road
Gosforth
Newcastle Upon Tyne
NE3 1QB
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment DurationResigned same day (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment DurationResigned same day (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameChristopher King
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address1 Elvaston Road
Ryton
Tyne & Wear
NE40 3NT
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment DurationResigned same day (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£3,028
Current Liabilities£5,529

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 September 2003New secretary appointed (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2003Return made up to 20/11/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 November 2001Return made up to 20/11/01; full list of members (7 pages)
19 February 2001Return made up to 20/11/00; no change of members (6 pages)
21 December 2000Registered office changed on 21/12/00 from: 30 cloth market newcastle upon tyne NE1 1EE (1 page)
19 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 September 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
24 January 2000Return made up to 20/11/99; full list of members (7 pages)
18 May 1999Ad 12/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Company name changed rowangrove LIMITED\certificate issued on 03/02/99 (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999£ nc 100/1000 25/01/99 (1 page)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1999Registered office changed on 28/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 November 1998Incorporation (17 pages)