Company number 04670345
Status Active - Proposal to Strike off
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 29 GAY STREET, BATH, AVON AND NORTH SOMERSET, BA1 2NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Guy Richard Jackson as a director on 10 November 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of TX HOLDINGS LIMITED are www.txholdings.co.uk, and www.tx-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Tx Holdings Limited is a Private Limited Company.
The company registration number is 04670345. Tx Holdings Limited has been working since 19 February 2003.
The present status of the company is Active - Proposal to Strike off. The registered address of Tx Holdings Limited is 29 Gay Street Bath Avon and North Somerset Ba1 2nt. . Secretary JACKSON, Katherine Maria has been resigned. Secretary WALKER, Peter has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JACKSON, Guy Richard has been resigned. Director JACKSON, Katherine Maria has been resigned. Director SHARP, Gavin has been resigned. Director WALKER, Peter has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".
Resigned Directors
Secretary
WALKER, Peter
Resigned: 21 February 2012
Appointed Date: 25 July 2006
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003
Director
SHARP, Gavin
Resigned: 13 January 2006
Appointed Date: 19 February 2003
60 years old
Director
WALKER, Peter
Resigned: 01 January 2008
Appointed Date: 25 July 2006
82 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003
TX HOLDINGS LIMITED Events
11 Apr 2017
First Gazette notice for compulsory strike-off
10 Nov 2016
Termination of appointment of Guy Richard Jackson as a director on 10 November 2016
02 Jul 2013
First Gazette notice for compulsory strike-off
05 Feb 2013
Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
23 Feb 2012
Annual return made up to 25 January 2012 with full list of shareholders
...
... and 27 more events
11 Apr 2003
New director appointed
11 Apr 2003
New secretary appointed;new director appointed
11 Apr 2003
Registered office changed on 11/04/03 from: 16 churchill way cardiff CF10 2DX
11 Apr 2003
Ad 03/04/03--------- £ si 499@1=499 £ ic 1/500
19 Feb 2003
Incorporation