Company NameT.P.W. (Thurnscoe) Limited
Company StatusDissolved
Company Number01629989
CategoryPrivate Limited Company
Incorporation Date19 April 1982(42 years ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameT. P. Wheeler Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Lynne Hopwood Alcock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(15 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacres Doncaster Road
Hatfield
Doncaster
South Yorkshire
DN7 6AA
Director NameMr Ronald Alfred William Alcock
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(15 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacres Doncaster Road
Hatfield
Doncaster
South Yorkshire
DN7 6AA
Secretary NameMrs Lynne Hopwood Alcock
NationalityBritish
StatusClosed
Appointed15 May 2000(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacres Doncaster Road
Hatfield
Doncaster
South Yorkshire
DN7 6AA
Director NameMrs Shirley Ann Wheeler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 1997)
RoleHousewife
Correspondence AddressStonehurst Green Road
Dodworth
Barnsley
South Yorkshire
S75 3RP
Director NameMr Terence Philip Wheeler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 1997)
RolePharmacist
Correspondence AddressStonehurst Green Road
Dodworth
Barnsley
South Yorkshire
S75 3RP
Secretary NameMrs Shirley Ann Wheeler
NationalityBritish
StatusResigned
Appointed27 January 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressStonehurst Green Road
Dodworth
Barnsley
South Yorkshire
S75 3RP
Secretary NameCaroline Kettle
NationalityBritish
StatusResigned
Appointed03 November 1997(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address6 Basil Avenue
Armthorpe
Doncaster
South Yorkshire
DN3 2AT

Location

Registered AddressLeedale House
Railway Court
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£193,558

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
4 June 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 February 2002Return made up to 27/01/02; full list of members (6 pages)
5 October 2001Registered office changed on 05/10/01 from: highfield house 11/13 highfield road doncaster south yorkshire DN1 2LA (1 page)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
9 June 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
25 February 2000Return made up to 27/01/00; full list of members (6 pages)
23 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
29 March 1999Full accounts made up to 31 May 1998 (13 pages)
24 January 1999Return made up to 27/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1998Return made up to 27/01/98; full list of members (6 pages)
26 February 1998New secretary appointed (2 pages)
19 February 1998Full accounts made up to 31 May 1997 (15 pages)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: the pharmacy welfare road thurnscoe rotherham south yorkshire (1 page)
29 October 1997Company name changed T. P. wheeler LIMITED\certificate issued on 29/10/97 (2 pages)
27 February 1997Full accounts made up to 31 May 1996 (15 pages)
27 February 1997Return made up to 27/01/97; no change of members (4 pages)
29 February 1996Return made up to 27/01/96; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)