Eight Ash Green
Colchester
Essex
CO6 3QP
Director Name | Mr Stephen Charles Warner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Mile Farm Hintlesham Ipswich Suffolk IP8 3QN |
Secretary Name | Mr Stephen Charles Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Mile Farm Hintlesham Ipswich Suffolk IP8 3QN |
Website | www.tgsseeds.co.uk |
---|---|
Telephone | 01206 263334 |
Telephone region | Colchester |
Registered Address | Riverside Wiston Road Nayland Suffolk CO6 4LT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Nayland-with-Wissington |
Ward | Nayland |
Built Up Area | Nayland |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
19 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
10 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
1 September 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
1 September 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from riverside, wiston road nayland colchester CO6 4LT (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from riverside, wiston road nayland colchester CO6 4LT (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 January 2009 | Company name changed tgs seeds (nayland) LIMITED\certificate issued on 27/01/09 (2 pages) |
24 January 2009 | Company name changed tgs seeds (nayland) LIMITED\certificate issued on 27/01/09 (2 pages) |
2 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
28 March 2007 | Incorporation (17 pages) |
28 March 2007 | Incorporation (17 pages) |