Company NameTPS Realisations Limited
Company StatusDissolved
Company Number02798398
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)
Previous NameTrent Poly-Sacks Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJonathan Michael Heraty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Correspondence Address15 Waterside Close
Madeley
Crewe
Cheshire
CW3 9TH
Director NameMatthew Jon Heraty
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleSales Director
Correspondence Address15 Hillwood Road
Madeley Heath
Crewe
Cheshire
CW3 9JY
Director NameMr Pauline Ann Heraty
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address57 The Bridle Path
Madeley
Crewe
CW3 9EQ
Secretary NameMr Pauline Ann Heraty
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleProduction Manager
Correspondence Address57 The Bridle Path
Madeley
Crewe
CW3 9EQ
Director NameBetty Finch
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address58 Gayton Lane
Wirral
Merseyside
L60 3SJ
Director NameClifford Buckley Finch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address58 Gayton Lane
Gayton
Wirral
Merseyside
CH60 3SJ
Wales
Director NameJohn Charles Benge
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address9 Izaac Walton Way
Madeley
Crewe
Cheshire
CW3 9NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£176,312
Current Liabilities£432,576

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 May 2007Dissolved (1 page)
26 February 2007Notice of move from Administration to Dissolution (11 pages)
20 July 2005Statement of administrator's proposal (32 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Registered office changed on 19/05/05 from: netherset lane industrial estate madeley crewe cheshire CW3 9PE (1 page)
17 May 2005Appointment of an administrator (1 page)
17 March 2005Return made up to 11/03/05; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (8 pages)
11 March 2004Return made up to 11/03/04; full list of members (8 pages)
16 April 2003Return made up to 11/03/03; full list of members (8 pages)
10 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
28 March 2002Return made up to 11/03/02; full list of members (8 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 March 2001Return made up to 11/03/01; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (8 pages)
22 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: unit 3 grove road industrial estate fenton stoke on trent staffordshire ST4 4LG (1 page)
8 August 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
2 May 1999Return made up to 11/03/99; full list of members (8 pages)
2 May 1999Director's particulars changed (1 page)
2 November 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 March 1998Return made up to 11/03/98; full list of members (8 pages)
16 March 1998New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: richmond house 570-572 etruria road basford newcastle under lyme staffordshire ST5 0SU (1 page)
24 July 1997Auditor's resignation (1 page)
24 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 March 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 1996Registered office changed on 01/10/96 from: c/o archer wood richmond house - 536 eturia road newcastle staffordshire ST5 05X (1 page)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 11/03/96; no change of members (7 pages)
30 August 1995Return made up to 11/03/95; no change of members (8 pages)
13 April 1995Registered office changed on 13/04/95 from: towers buildings water street liverpool merseyside L3 1PQ (1 page)
22 November 1994Particulars of mortgage/charge (3 pages)
3 October 1994Particulars of mortgage/charge (3 pages)