Company NameTPS Finishes Ltd
Company StatusDissolved
Company Number04094393
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher John Jennings
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4-6 Bank Buildings
Hebden Bridge
West Yorkshire
HX7 8NJ
Director NameMr Samuel Ian Mitten
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(12 months after company formation)
Appointment Duration12 years, 3 months (closed 04 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Well Bank
Sandbach
Cheshire
CW11 1FQ
Secretary NameMr Samuel Ian Mitten
NationalityBritish
StatusClosed
Appointed19 October 2001(12 months after company formation)
Appointment Duration12 years, 3 months (closed 04 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Well Bank
Sandbach
Cheshire
CW11 1FQ
Secretary NameMary Josephine Jennings
NationalityIrish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleSecretary
Correspondence Address4-6 Bank Buildings
Hebden Bridge
West Yorkshire
HX7 8NJ
Director NameRobert Murdoch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 October 2001)
RoleBuilding Contractor
Correspondence Address26 Meadowfield Close
Hadfield
Glossop
Derbyshire
SK13 2BL
Director NameMr Ian Stuart Simms
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Falconwood Chase
Worsley
Manchester
M28 1FG
Secretary NameIan Stuart Simms
NationalityBritish
StatusResigned
Appointed13 January 2001(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 October 2001)
RoleEngineer
Correspondence Address36 Standfield Drive
Worsley
Manchester
Lancashire
M28 1NB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 4 Woodrow Business Centre
Woodrow Way
Irlam
Manchester
M44 6NN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (4 pages)
9 October 2013Application to strike the company off the register (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Registered office address changed from Unit 6 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Unit 6 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Unit 6 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 8 November 2012 (2 pages)
25 October 2012Annual return made up to 23 October 2012
Statement of capital on 2012-10-25
  • GBP 100
(5 pages)
25 October 2012Annual return made up to 23 October 2012
Statement of capital on 2012-10-25
  • GBP 100
(5 pages)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (15 pages)
16 November 2010Termination of appointment of Ian Simms as a director (2 pages)
16 November 2010Registered office address changed from Unit 4D Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF England on 16 November 2010 (2 pages)
16 November 2010Termination of appointment of Ian Simms as a director (2 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (15 pages)
16 November 2010Registered office address changed from Unit 4D Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF England on 16 November 2010 (2 pages)
22 January 2010Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA on 22 January 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 November 2009Director's details changed for Ian Stuart Simms on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher John Jennings on 23 October 2009 (2 pages)
17 November 2009Director's details changed for Samuel Ian Mitten on 23 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher John Jennings on 23 October 2009 (2 pages)
17 November 2009Director's details changed for Ian Stuart Simms on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Samuel Ian Mitten on 23 October 2009 (2 pages)
17 November 2009Director's details changed for Ian Stuart Simms on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 November 2008Return made up to 23/10/08; full list of members (4 pages)
17 November 2008Return made up to 23/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 November 2007Return made up to 23/10/07; full list of members (3 pages)
8 November 2007Return made up to 23/10/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Return made up to 23/10/06; full list of members (3 pages)
29 November 2006Return made up to 23/10/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2005Return made up to 23/10/05; full list of members (3 pages)
26 October 2005Return made up to 23/10/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
6 March 2003Registered office changed on 06/03/03 from: 4 bank buildings hebden bridge west yorkshire HX7 8NJ (1 page)
6 March 2003Registered office changed on 06/03/03 from: 4 bank buildings hebden bridge west yorkshire HX7 8NJ (1 page)
20 February 2003Secretary's particulars changed;director's particulars changed (1 page)
20 February 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Return made up to 23/10/02; full list of members (7 pages)
25 October 2002Return made up to 23/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Return made up to 23/10/01; full list of members (7 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Return made up to 23/10/01; full list of members (7 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Location of register of members (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2001Location of register of members (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
23 October 2000Incorporation (31 pages)