About

Registered Number: 04241100
Date of Incorporation: 26/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 2 months ago)
Registered Address: 82 Reddish Road, Stockport, SK5 7QU,

 

Based in Stockport, Tsg (Macclesfield) Ltd was established in 2001. There is only one director listed for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMP, John 26 June 2001 10 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 28 November 2018
TM01 - Termination of appointment of director 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
PSC07 - N/A 19 November 2018
AA01 - Change of accounting reference date 12 September 2018
AD01 - Change of registered office address 12 September 2018
PSC01 - N/A 12 September 2018
PSC01 - N/A 10 September 2018
CS01 - N/A 21 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 01 March 2017
RESOLUTIONS - N/A 25 October 2016
CONNOT - N/A 25 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 18 October 2011
CERTNM - Change of name certificate 14 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 09 September 2009
363a - Annual Return 23 December 2008
225 - Change of Accounting Reference Date 04 July 2008
AA - Annual Accounts 04 July 2008
CERTNM - Change of name certificate 08 February 2008
CERTNM - Change of name certificate 04 January 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 08 September 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
287 - Change in situation or address of Registered Office 25 March 2002
225 - Change of Accounting Reference Date 05 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.