Company NameTLG (North East) Ltd
Company StatusDissolved
Company Number05105685
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Maxwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address150d Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
Director NameRichard Maxwell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address19 Brunel Street
Gateshead
Tyne And Wear
NE8 4XQ
Secretary NameSteven Maxwell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCoding Clerk
Correspondence Address194 Greenhills
Killingworth
Tyne & Wear
NE12 5BD
Secretary NameNeil Maxwell
NationalityBritish
StatusResigned
Appointed01 July 2004(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address143 Biddlestone Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5SP
Secretary NameSteven Maxwell
NationalityBritish
StatusResigned
Appointed01 September 2004(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2007)
RoleCoding Clerk
Correspondence Address194 Greenhills
Killingworth
Tyne & Wear
NE12 5BD
Director NameMr Neil Maxwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 March 2008)
RoleAccountant
Correspondence Address19 Brunel Street
Gateshead
Tyne & Wear
NE8 4XQ
Secretary NameMr Neil Maxwell
NationalityBritish
StatusResigned
Appointed06 April 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2010)
RoleAccountant
Correspondence Address150d Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address150d Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1,000
(3 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1,000
(3 pages)
15 October 2010Termination of appointment of Neil Maxwell as a secretary (1 page)
15 October 2010Appointment of Mr Neil Maxwell as a director (2 pages)
15 October 2010Termination of appointment of Richard Maxwell as a director (1 page)
15 October 2010Termination of appointment of Neil Maxwell as a secretary (1 page)
15 October 2010Appointment of Mr Neil Maxwell as a director (2 pages)
15 October 2010Termination of appointment of Richard Maxwell as a director (1 page)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2010Secretary's details changed for Mr Neil Maxwell on 1 April 2010 (1 page)
24 May 2010Director's details changed for Richard Maxwell on 1 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Neil Maxwell on 1 April 2010 (1 page)
24 May 2010Secretary's details changed for Mr Neil Maxwell on 1 April 2010 (1 page)
24 May 2010Director's details changed for Richard Maxwell on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Richard Maxwell on 1 April 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 May 2009Return made up to 19/04/09; full list of members (3 pages)
20 May 2009Return made up to 19/04/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 July 2008Return made up to 19/04/08; full list of members (3 pages)
10 July 2008Return made up to 19/04/08; full list of members (3 pages)
9 July 2008Appointment terminated director neil maxwell (1 page)
9 July 2008Appointment Terminated Director neil maxwell (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
12 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 May 2007Return made up to 19/04/07; full list of members (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 19/04/07; full list of members (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
13 June 2006Return made up to 19/04/06; full list of members (2 pages)
13 June 2006Return made up to 19/04/06; full list of members (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne tyne and wear NE6 5SP (1 page)
6 July 2005Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne tyne and wear NE6 5SP (1 page)
11 May 2005Return made up to 19/04/05; full list of members (3 pages)
11 May 2005Return made up to 19/04/05; full list of members (3 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Ad 10/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 May 2004Registered office changed on 21/05/04 from: 143 biddlestone road heaton newcastle upon tyne NE6 5SP (1 page)
21 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 May 2004Ad 10/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 143 biddlestone road heaton newcastle upon tyne NE6 5SP (1 page)
21 May 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
19 April 2004Incorporation (9 pages)
19 April 2004Incorporation (9 pages)