Company NameTEP Limited
DirectorsMark Dunkinson and Sean Smith
Company StatusDissolved
Company Number02853112
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)
Previous NameAquafil Technopolymers (UK) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameSean Smith
NationalityBritish
StatusCurrent
Appointed26 September 1995(2 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address41 Broomfield Crescent
Middleton
Manchester
M24 4EP
Director NameMr Mark Dunkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address19 Gleneagles Drive
Brockhall Village, Old Langho
Blackburn
BB6 8BF
Director NameMr Sean Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(7 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Broomfield Crescent
Middleton
Manchester
M24 4EP
Director NameSean Riley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 27 August 2004)
RoleSales Manager
Correspondence Address69 Turf Lane
Chadderton
Oldham
Lancashire
OL9 8HW
Director NameGordon Willcock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1995)
RoleSales Director
Correspondence Address34 Princes Park
Barnton
Northwich
Cheshire
CW8 4HB
Secretary NameSean Riley
NationalityBritish
StatusResigned
Appointed17 September 1993(3 days after company formation)
Appointment Duration2 years (resigned 26 September 1995)
RoleSales Manager
Correspondence Address69 Turf Lane
Chadderton
Oldham
Lancashire
OL9 8HW
Director NameGiuseppe Capparella
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed18 April 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2003)
RoleManager
Correspondence AddressVia Fontanelle 8
Suisio
Bergamo
24040
Italy
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£143,297
Cash£120,881
Current Liabilities£599,513

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 September 2006Dissolved (1 page)
12 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2005Appointment of a voluntary liquidator (1 page)
8 March 2005Statement of affairs (5 pages)
8 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2005Registered office changed on 22/02/05 from: phoenix house tame street stalybridge cheshire SK15 1SY (1 page)
2 November 2004Director resigned (1 page)
30 September 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 August 2004Accounts for a small company made up to 31 December 2002 (6 pages)
21 July 2004Particulars of mortgage/charge (15 pages)
17 October 2003Return made up to 14/09/03; full list of members (8 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 July 2003Director resigned (1 page)
7 November 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 November 2001Return made up to 14/09/01; full list of members (8 pages)
17 May 2001New director appointed (2 pages)
27 April 2001Memorandum and Articles of Association (19 pages)
24 April 2001Ad 18/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2001New director appointed (2 pages)
23 April 2001Company name changed tameside environmental plastics LIMITED\certificate issued on 23/04/01 (2 pages)
24 November 2000Return made up to 14/09/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000New director appointed (2 pages)
21 January 2000Return made up to 14/09/99; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 24/09/98
(4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Return made up to 14/09/97; full list of members (6 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Return made up to 14/09/96; no change of members (4 pages)
19 September 1996Company name changed process machinery services limit ed\certificate issued on 20/09/96 (2 pages)
29 December 1995Full accounts made up to 31 December 1994 (12 pages)
18 October 1995Registered office changed on 18/10/95 from: 460 wilbraham road chorlton cum hardy manchester M21 1AG (1 page)
12 October 1995New secretary appointed (2 pages)
13 June 1995Director resigned (2 pages)