Company NameTPGB (2006) Limited
Company StatusDissolved
Company Number01901231
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameTotal Protection (Great Britain) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Anthony Bigg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 11 months (closed 02 June 2009)
RoleIndustrial Coatings Consultant
Correspondence Address156 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HN
Secretary NameEileen May Bigg
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 11 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address156 Priests Lane
Shenfield
Essex
CM15 8HN

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£438,918
Cash£230,180
Current Liabilities£19,396

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Memorandum and Articles of Association (14 pages)
28 September 2006Company name changed total protection (great britain) LIMITED\certificate issued on 28/09/06 (2 pages)
28 June 2006Return made up to 14/06/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 June 2005Return made up to 14/06/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 14/06/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 14/06/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 June 2002Return made up to 14/06/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
16 June 1998Return made up to 14/06/98; full list of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (13 pages)
21 June 1996Return made up to 14/06/96; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
30 May 1985Company name changed\certificate issued on 30/05/85 (2 pages)