Company NameTGP Glass & Light Ltd
Company StatusDissolved
Company Number04694458
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NamesD S Home Limited and Ulster Ceramics (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameCharles John Dawson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(7 years, 5 months after company formation)
Appointment Duration4 years (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westgreen Meadow
Braintree
Essex
CM7 1UN
Director NameIan Humm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(8 years after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameCharles John Dawson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westergreen Meadow
Braintree
Essex
CM7 1JN
Director NameIan Humm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolseley Gardens
Chiswick
London
W4 3LP
Director NameDavid Seabourne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
York Road
Wollaston
Northamptonshire
NN29 7SG
Secretary NameCharles John Dawson
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westergreen Meadow
Braintree
Essex
CM7 1JN
Director NameElliot Charles Dawson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westergreen Meadow
Braintree
Essex
CM7 1JN
Director NameGary Michael Rosewell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(6 years after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sadlers Mead
Harlow
Essex
CM18 6HQ
Secretary NameGary Michael Rosewell
NationalityBritish
StatusResigned
Appointed17 March 2009(6 years after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sadlers Mead
Harlow
Essex
CM18 6HQ

Contact

Telephone01376 325858
Telephone regionBraintree

Location

Registered Address40 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Charles Dawson
40.00%
Ordinary
4 at £1Ian Humm
40.00%
Ordinary
2 at £1Elliot Dawson
20.00%
Ordinary

Financials

Year2014
Net Worth£1,124
Current Liabilities£283,335

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014Completion of winding up (1 page)
23 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page)
10 October 2013Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page)
17 April 2013Order of court to wind up (2 pages)
17 April 2013Order of court to wind up (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 10
(4 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 10
(4 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 10
(4 pages)
20 March 2012Termination of appointment of Elliot Dawson as a director (1 page)
20 March 2012Termination of appointment of Elliot Dawson as a director (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 May 2011Termination of appointment of Gary Rosewell as a secretary (2 pages)
18 May 2011Termination of appointment of Gary Rosewell as a secretary (2 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
13 April 2011Termination of appointment of Gary Rosewell as a director (2 pages)
13 April 2011Termination of appointment of Gary Rosewell as a director (2 pages)
6 April 2011Appointment of Ian Humm as a director (3 pages)
6 April 2011Appointment of Ian Humm as a director (3 pages)
6 April 2011Registered office address changed from C/O Forbes Chartered Accountants Taylors Piece 9-11 Stortford Road, Great Dunmow, Essex CM6 1DD on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from C/O Forbes Chartered Accountants Taylors Piece 9-11 Stortford Road, Great Dunmow, Essex CM6 1DD on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from C/O Forbes Chartered Accountants Taylors Piece 9-11 Stortford Road, Great Dunmow, Essex CM6 1DD on 6 April 2011 (2 pages)
25 September 2010Appointment of Charles Dawson as a director (3 pages)
25 September 2010Appointment of Charles Dawson as a director (3 pages)
3 August 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 6
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 6
(4 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Gary Michael Rosewell on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Elliot Charles Dawson on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Gary Michael Rosewell on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Elliot Charles Dawson on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Elliot Charles Dawson on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Gary Michael Rosewell on 7 May 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 May 2009Return made up to 21/05/09; full list of members (4 pages)
26 May 2009Return made up to 21/05/09; full list of members (4 pages)
17 March 2009Appointment terminated secretary charles dawson (1 page)
17 March 2009Secretary appointed gary michael rosewell (1 page)
17 March 2009Appointment terminated secretary charles dawson (1 page)
17 March 2009Director appointed gary michael rosewell (1 page)
17 March 2009Director appointed gary michael rosewell (1 page)
17 March 2009Director appointed elliot charles dawson (1 page)
17 March 2009Appointment terminated director charles dawson (1 page)
17 March 2009Secretary appointed gary michael rosewell (1 page)
17 March 2009Director appointed elliot charles dawson (1 page)
17 March 2009Appointment terminated director ian humm (1 page)
17 March 2009Appointment terminated director charles dawson (1 page)
17 March 2009Appointment terminated director ian humm (1 page)
18 February 2009Director's change of particulars / ian humm / 12/02/2009 (1 page)
18 February 2009Director's change of particulars / ian humm / 12/02/2009 (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 July 2008Memorandum and Articles of Association (8 pages)
31 July 2008Memorandum and Articles of Association (8 pages)
30 July 2008Return made up to 12/03/08; full list of members (4 pages)
30 July 2008Return made up to 12/03/08; full list of members (4 pages)
24 July 2008Company name changed ulster ceramics (uk) LIMITED\certificate issued on 25/07/08 (2 pages)
24 July 2008Company name changed ulster ceramics (uk) LIMITED\certificate issued on 25/07/08 (2 pages)
11 July 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
11 July 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
11 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
11 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 March 2007Return made up to 12/03/07; full list of members (3 pages)
16 March 2007Return made up to 12/03/07; full list of members (3 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
16 March 2006Company name changed d s home LIMITED\certificate issued on 16/03/06 (2 pages)
16 March 2006Return made up to 12/03/06; full list of members (3 pages)
16 March 2006Return made up to 12/03/06; full list of members (3 pages)
16 March 2006Company name changed d s home LIMITED\certificate issued on 16/03/06 (2 pages)
21 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
26 May 2005Return made up to 12/03/05; full list of members (3 pages)
26 May 2005Return made up to 12/03/05; full list of members (3 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 April 2004Return made up to 12/03/04; full list of members (7 pages)
6 April 2004Return made up to 12/03/04; full list of members (7 pages)
13 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 March 2003Incorporation (12 pages)
12 March 2003Incorporation (12 pages)