Company NameTGS Seeds Limited
Company StatusDissolved
Company Number06188799
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameTGS Seeds (Nayland) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01640Seed processing for propagation

Directors

Director NameMr Derek James Warner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NameMr Stephen Charles Warner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Farm
Hintlesham
Ipswich
Suffolk
IP8 3QN
Secretary NameMr Stephen Charles Warner
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Farm
Hintlesham
Ipswich
Suffolk
IP8 3QN

Contact

Websitewww.tgsseeds.co.uk
Telephone01206 263334
Telephone regionColchester

Location

Registered AddressRiverside
Wiston Road
Nayland
Suffolk
CO6 4LT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
3 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
2 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
6 September 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
12 September 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
1 September 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
1 September 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 28/03/09; full list of members (4 pages)
29 April 2009Return made up to 28/03/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from riverside, wiston road nayland colchester CO6 4LT (1 page)
24 April 2009Registered office changed on 24/04/2009 from riverside, wiston road nayland colchester CO6 4LT (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2009Company name changed tgs seeds (nayland) LIMITED\certificate issued on 27/01/09 (2 pages)
24 January 2009Company name changed tgs seeds (nayland) LIMITED\certificate issued on 27/01/09 (2 pages)
2 May 2008Return made up to 28/03/08; full list of members (4 pages)
2 May 2008Return made up to 28/03/08; full list of members (4 pages)
28 March 2007Incorporation (17 pages)
28 March 2007Incorporation (17 pages)