Company NameTPN Holdings Plc
Company StatusDissolved
Company Number03608347
CategoryPublic Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date12 July 2008 (15 years, 9 months ago)
Previous NameTownpagesnet.com Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Brian John Green
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 12 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Paddock Way
Alresford
Hampshire
SO24 9PN
Director NameRobert L Brisotti Jr
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed18 April 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 12 July 2008)
RoleInvestment Banker
Correspondence Address60 East 96th Street
Apt 9a
New York
New York 10128
United States
Director NameRichard John Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Secretary NameChristopher John William Stenning
NationalityBritish
StatusResigned
Appointed08 December 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Peterborough Road
London
SW6 3BT
Director NameBarry Bernard John Charles
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2000)
RoleCompany Director
Correspondence AddressMata-Rangi
Upper Froyle
Alton
Hampshire
GU34 1JP
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2000)
RoleChairman Investment Mgt Comp.
Country of ResidenceEngland
Correspondence Address6 Barton Street
Westminster
London
SW1P 3NG
Director NameMr Kevin Ronald Leech
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressLa Vignette
Rue De La Vignette Maufant
St Saviour
Jersey
JE2 7HY
Director NameThe Viscount Edward James Wingfield Lifford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2001)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressField House
Hursley
Winchester
Hampshire
SO21 2LE
Director NameMr Andrew Neville Lyndon Skeggs
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook House Howards Lane
Holybourne
Alton
Hampshire
GU34 4HH
Director NameMr Nigel Edward Charles Talbot-Ponsonby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLangrish House
Langrish
Petersfield
Hampshire
GU32 1RN
Director NameMr Simon John Ward
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Gar Street
Winchester
Hampshire
SO23 8GQ
Director NameRichard Ian Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2002)
RoleChartered Accountant
Correspondence Address19 Saint Anns Road North
Heald Green
Cheshire
SK8 3SE
Director NameRobert Pryce Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2001)
RoleChartered Accountant
Correspondence AddressThe Summit
23 Dawstone Road
Heswall
Merseyside
CH60 0BT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,254,000
Gross Profit-£126,000
Net Worth-£796,000
Cash£4,198,000
Current Liabilities£11,349,000

Accounts

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

Filing History

12 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2008Completion of winding up (1 page)
1 December 2007Order of court to wind up (2 pages)
17 October 2007Receiver's abstract of receipts and payments (2 pages)
26 September 2007Receiver ceasing to act (1 page)
5 February 2007Receiver's abstract of receipts and payments (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 201 deansgate manchester M60 2AT (1 page)
7 February 2006Receiver's abstract of receipts and payments (2 pages)
14 June 2005Director resigned (1 page)
11 January 2005Receiver's abstract of receipts and payments (2 pages)
2 March 2004Receiver's abstract of receipts and payments (2 pages)
2 March 2004Receiver's abstract of receipts and payments (2 pages)
5 March 2003Receiver's abstract of receipts and payments (3 pages)
21 August 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 April 2002Administrative Receiver's report (11 pages)
23 January 2002Registered office changed on 23/01/02 from: 1ST floor didsbury house 748 wilmslow road, didsbury manchester lancashire M20 2DW (1 page)
8 January 2002Appointment of receiver/manager (1 page)
6 December 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
24 September 2001Group of companies' accounts made up to 31 December 2000 (53 pages)
3 September 2001Return made up to 31/07/01; full list of members (13 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 May 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: welton house sycamore park mill lane alton hampshire GU34 2QG (1 page)
2 March 2001Company name changed townpagesnet.com PLC\certificate issued on 02/03/01 (2 pages)
8 February 2001Director's particulars changed (1 page)
2 February 2001Particulars of mortgage/charge (4 pages)
11 December 2000Director resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: 11 market square alton hampshire GU34 1HD (1 page)
7 November 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
18 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(22 pages)
21 July 2000Director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
11 July 2000Full group accounts made up to 31 December 1999 (49 pages)
2 May 2000New director appointed (3 pages)
26 January 2000Ad 15/12/99--------- £ si [email protected]=50000 £ ic 5000000/5050000 (2 pages)
26 January 2000Ad 20/07/99--------- £ si [email protected] (2 pages)
26 January 2000Ad 27/10/99--------- £ si [email protected]=4863 £ ic 5055548/5060411 (2 pages)
26 January 2000Ad 29/09/99--------- £ si [email protected]=8579 £ ic 5060411/5068990 (2 pages)
26 January 2000Statement of affairs (12 pages)
26 January 2000Ad 24/11/99--------- £ si [email protected]=5548 £ ic 5050000/5055548 (5 pages)
22 October 1999New director appointed (2 pages)
2 September 1999Return made up to 31/07/99; full list of members (15 pages)
29 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
15 June 1999New director appointed (2 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
27 April 1999New director appointed (3 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (3 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (3 pages)
27 April 1999New director appointed (4 pages)
21 April 1999Company name changed townpagesnet.com PLC\certificate issued on 21/04/99 (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
18 April 1999New director appointed (3 pages)
17 April 1999Amending certificate 117 (1 page)
16 April 1999Application to commence business (2 pages)
16 April 1999Certificate of authorisation to commence business and borrow (1 page)
7 April 1999Company name changed town pages PLC\certificate issued on 07/04/99 (2 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
12 February 1999Registered office changed on 12/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 1998New secretary appointed (2 pages)
8 December 1998Company name changed boostnumber public LIMITED compa ny\certificate issued on 08/12/98 (2 pages)
31 July 1998Incorporation (17 pages)