TTG (NO.15) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTTG (NO.15) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01772588
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TTG (NO.15) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TTG (NO.15) LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of TTG (NO.15) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLY THOMSON LIMITEDAug 13, 2003Aug 13, 2003
    CALLERS-PEGASUS CURRENCY SERVICE LIMITEDApr 18, 1984Apr 18, 1984
    BRICKGLEN LIMITEDNov 24, 1983Nov 24, 1983

    What are the latest accounts for TTG (NO.15) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for TTG (NO.15) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Statement of capital on Jan 10, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michelle Haddon as a director on Aug 14, 2012

    1 pagesTM01

    Appointment of Sharon Louise Barter as a director on Aug 13, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012

    1 pagesTM01

    Appointment of Michelle Haddon as a director on Mar 27, 2012

    2 pagesAP01

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Director's details changed for Paul Robert Tymms on Jul 21, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    3 pagesAA

    Accounts made up to Sep 30, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Who are the officers of TTG (NO.15) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishChartered Secretary76169540002
    BARTER, Sharon Louise
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomEnglishAccountant/Banking & Payments Controller171494170001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003
    BARGE, Simon Nicholas
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    Secretary
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    BritishCompany Director55486820001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    MATTHEWS, Elizabeth Anne Enid
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    Secretary
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    British65710870001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    TAIT, Robert William
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    Secretary
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    British66935790001
    BARGE, Simon Nicholas
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    Director
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    BritishCompany Director55486820001
    CALLER, Ian David
    1 The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director12299690001
    CALLER, Roy Bernard
    11 Linden Acres Linden Hall
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    Director
    11 Linden Acres Linden Hall
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    BritishCompany Director12802180006
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    CLEEVELY, Nigel Robert
    Stonefields
    Church Road
    OX7 3LY Chadlington
    Oxfordshire
    Director
    Stonefields
    Church Road
    OX7 3LY Chadlington
    Oxfordshire
    BritishCompany Director95009680001
    DAVID, Nigel Anthony, Mr.
    40 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    Director
    40 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    United KingdomBritishDirector169519140001
    EDWARDS, Hugh
    Vine Cottage
    Main Road, Lacey Green
    HP27 0QT Princes Risborough
    Buckinghamshire
    Director
    Vine Cottage
    Main Road, Lacey Green
    HP27 0QT Princes Risborough
    Buckinghamshire
    BritishDirector67723820001
    ELLIS, David
    5 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    Director
    5 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    United KingdomBritishGeneral Manager12299670002
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritishChief Accountant45423020003
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishAccountant168129060001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director69071800002
    MATTHEWS, Elizabeth Anne Enid
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    Director
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    BritishAccountant65710870001
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritishCompany Director8847140001
    MCKINNON, Tracey Anne
    30 Firs Road
    BL5 1EZ Bolton
    Lancashire
    Director
    30 Firs Road
    BL5 1EZ Bolton
    Lancashire
    BritishDirector67253630001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SHAW, William
    17 Lynden Gate
    Cromer Avenue Low Fell
    NE96UL Gateshead
    Tyne & Wear
    Director
    17 Lynden Gate
    Cromer Avenue Low Fell
    NE96UL Gateshead
    Tyne & Wear
    BritishManaging Director33981610001
    SMITH, Ian
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    Director
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    United KingdomBritishCompany Director5734800003
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishCompany Director121957630001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0