Company NameT R P S Limited
DirectorPaul Harding
Company StatusDissolved
Company Number03567708
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Harding
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleBuilder
Correspondence Address5 Beech Court
Calderstone
Liverpool
Merseyside
L18 3JZ
Secretary NameAnn Gibney
NationalityBritish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address153 Eaton Road North
Liverpool
Merseyside
L12 1LU
Director NameTerence Patrick Gibney
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleBuilder
Correspondence Address153 Easton Road North
West Derby
Liverpool
L12
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite
International House 82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£177,100
Gross Profit£36,261
Net Worth£8,397
Cash£1,406
Current Liabilities£30,239

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Return of final meeting of creditors (1 page)
2 October 2003O/C 25/07/03 rem/appt liqs (12 pages)
2 October 2003Sec/state rel/liq (1 page)
2 October 2003Appointment of a liquidator (1 page)
17 October 2002Order of court to wind up (1 page)
17 October 2002Appointment of a liquidator (1 page)
4 October 2002Registered office changed on 04/10/02 from: unit 6 86 vauxhall road liverpool merseyside L3 6DC (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002Strike-off action suspended (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
1 June 2000Full accounts made up to 31 March 1999 (8 pages)
27 August 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 August 1999Return made up to 20/05/99; full list of members (6 pages)
16 July 1998Director resigned (1 page)
20 May 1998Incorporation (10 pages)