Company NameT P S Systems And Service Ltd.
Company StatusDissolved
Company Number05368466
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date27 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTimothy James Procter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleBusinessman
Correspondence AddressSandpiper
Colne Fields, Somersham
Huntingdon
Cambridgeshire
PE28 3DL
Secretary NameEmma Jane Procter
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSandpiper
Colne Fields, Somersham
Huntingdon
Cambridgeshire
PE28 3DL

Location

Registered AddressC/O Carmichael & Co
Portland Tower Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£33,203
Cash£475
Current Liabilities£70,264

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 April 2011Final Gazette dissolved following liquidation (1 page)
27 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2011Notice of final account prior to dissolution (1 page)
27 January 2011Return of final meeting of creditors (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o c/o carmichael & co city wharf new bailey street manchester M3 5ER (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o c/o carmichael & co city wharf new bailey street manchester M3 5ER (1 page)
5 May 2009Registered office changed on 05/05/2009 from c/o m/s john c hunter & co 12 the broadway st ives cambridgeshire PE27 5BN (1 page)
5 May 2009Registered office changed on 05/05/2009 from c/o m/s john c hunter & co 12 the broadway st ives cambridgeshire PE27 5BN (1 page)
30 April 2009Appointment of a liquidator (1 page)
30 April 2009Appointment of a liquidator (1 page)
8 April 2009Order of court to wind up (3 pages)
8 April 2009Order of court to wind up (3 pages)
16 January 2009Notice of completion of voluntary arrangement (7 pages)
16 January 2009Notice of completion of voluntary arrangement (7 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2009 (2 pages)
6 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2009 (2 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 March 2007Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 March 2007Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 March 2007Return made up to 17/02/07; full list of members (2 pages)
12 March 2007Return made up to 17/02/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 February 2006Return made up to 17/02/06; full list of members (6 pages)
22 February 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
17 February 2005Incorporation (18 pages)
17 February 2005Incorporation (18 pages)