About

Registered Number: 04027554
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: C/O Ejk Associates Limited, 2 Church Court, Morley, Leeds, LS27 9TN

 

T G M Resource Ltd was founded on 05 July 2000, it has a status of "Dissolved". The company has 4 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Michelle Claire 01 August 2002 - 1
CHALLIS, Michael 15 March 2001 - 1
DAWSON, Paul Richard 05 July 2000 27 July 2001 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Karen Angela 05 July 2000 27 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 16 October 2007
4.68 - Liquidator's statement of receipts and payments 04 April 2007
4.68 - Liquidator's statement of receipts and payments 28 September 2006
4.68 - Liquidator's statement of receipts and payments 22 March 2006
287 - Change in situation or address of Registered Office 21 March 2005
RESOLUTIONS - N/A 18 March 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2005
395 - Particulars of a mortgage or charge 27 October 2004
RESOLUTIONS - N/A 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
123 - Notice of increase in nominal capital 31 August 2004
363a - Annual Return 05 August 2004
AA - Annual Accounts 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
363s - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 25 February 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
RESOLUTIONS - N/A 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
123 - Notice of increase in nominal capital 24 June 2002
AA - Annual Accounts 25 January 2002
287 - Change in situation or address of Registered Office 29 November 2001
RESOLUTIONS - N/A 16 November 2001
123 - Notice of increase in nominal capital 16 November 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
363s - Annual Return 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
225 - Change of Accounting Reference Date 31 May 2001
395 - Particulars of a mortgage or charge 24 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2004 Outstanding

N/A

Debenture 12 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.