Company NameTPC Realisations Limited
Company StatusDissolved
Company Number02853550
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date6 September 2009 (14 years, 7 months ago)
Previous NameThe Platinum Club Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jeffrey Spector
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 06 September 2009)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address255 Clifton Drive South
St Annes On Sea
Lancashire
FY8 1HW
Secretary NameTPN Holdings Plc (Corporation)
StatusClosed
Appointed06 December 2001(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 06 September 2009)
Correspondence AddressThe Annex Empress Buildings
380 Chester Road
Manchester
M16 9EA
Director NameJeffrey Spector
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1995)
RoleAdvertising Director
Correspondence Address2 West Beach
West Beach
Lytham St Annes
Lancashire
FY8 5QJ
Secretary NameElaine Patrice Cartwright
NationalityBritish
StatusResigned
Appointed21 September 1993(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address2 Ribble Lodge
West Beach
Lytham
Lancashire
FY8 5QJ
Director NameNorman Hyman Sacks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(9 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 November 1994)
RoleSalesman
Correspondence Address19 Chapeltown Road
Ringley Wood
Radcliffe
Manchester
M26 1YF
Director NameElaine Patrice Spector
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBahamian
StatusResigned
Appointed16 January 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1999)
RoleAdvertising Director
Correspondence Address255 Clifton Drive South
St Annes On Sea
Lancashire
FY8 1HW
Secretary NameKevin Philbin
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dingle Road
Middleton
Manchester
M24 1NH
Director NameMr Andrew Neville Lyndon Skeggs
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(5 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook House Howards Lane
Holybourne
Alton
Hampshire
GU34 4HH
Secretary NameMr Jeffrey Spector
NationalityBritish
StatusResigned
Appointed19 July 1999(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 February 2000)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address255 Clifton Drive South
St Annes On Sea
Lancashire
FY8 1HW
Director NameRichard Ian Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleChartered Accountant
Correspondence Address19 Saint Anns Road North
Heald Green
Cheshire
SK8 3SE
Secretary NameRichard Ian Walker
NationalityBritish
StatusResigned
Appointed16 February 2000(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 2000)
RoleChartered Accountant
Correspondence Address19 Saint Anns Road North
Heald Green
Cheshire
SK8 3SE
Secretary NameAndrew John Alec Flitcroft
NationalityBritish
StatusResigned
Appointed01 May 2000(6 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 2001)
RoleCompany Director
Correspondence Address25 Mersey Meadows
Didsbury
Manchester
M20 2GB
Secretary NameMr Brian John Green
NationalityBritish
StatusResigned
Appointed23 February 2001(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Paddock Way
Alresford
Hampshire
SO24 9PN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 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
Appointed15 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStaint Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£191,236
Gross Profit£135,364
Net Worth-£55,800
Cash£4,724
Current Liabilities£288,082

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
1 November 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
6 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Director resigned (1 page)
20 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
2 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2002Statement of affairs (6 pages)
5 April 2002Registered office changed on 05/04/02 from: 34-36 orchard road lytham st. Annes lancashire FY8 1PF (1 page)
7 March 2002Registered office changed on 07/03/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
18 October 2001Memorandum and Articles of Association (11 pages)
9 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 September 2001Return made up to 15/09/01; full list of members (6 pages)
27 September 2001Registered office changed on 27/09/01 from: 34-36 orchard road lytham st. Annes lancashire FY8 1PF (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
11 January 2001Return made up to 15/09/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 11/01/01
(9 pages)
28 December 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
22 December 2000Full accounts made up to 31 December 1999 (13 pages)
29 September 2000New secretary appointed (3 pages)
29 September 2000Registered office changed on 29/09/00 from: 34/36 orchard road lytham st. Annes lancashire FY8 1PF (1 page)
29 September 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Return made up to 15/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/03/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 12A market square lytham st annes lancashire FY8 5LW (1 page)
9 December 1999Director resigned (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1999New director appointed (3 pages)
23 September 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
7 November 1996Return made up to 15/09/96; full list of members (6 pages)
29 May 1996Accounting reference date extended from 30/09/95 to 31/12/95 (1 page)
29 January 1996Ad 13/10/95--------- £ si 24@1=24 £ ic 395/419 (2 pages)
23 January 1996Return made up to 15/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 1996Accounts for a small company made up to 30 September 1994 (6 pages)
9 January 1996Registered office changed on 09/01/96 from: 2 ribble lodge 8 west beach lytham lancashire FY8 5QJ (1 page)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)