Company NameTPLC (Realisations) Plc
Company StatusDissolved
Company Number01658302
CategoryPublic Limited Company
Incorporation Date13 August 1982(41 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Watson Mellor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Monksdale Close
Summer Cross Tideswell
Buxton
Derbyshire
SK17 8JG
Director NameMrs Ann Susan Thomas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Sledgegate Lane
Lea
Matlock
Derbyshire
DE4 5GL
Director NameMr Glyn Beynon Thomas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Sledgegate Lane
Lea
Matlock
Derbyshire
DE4 5GL
Director NameMr Christopher David Simpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address96 Mount View Road
London
N4 4JX
Director NameMr Stephen Michael Spencer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleCompany Director
Correspondence Address353 Nottingham Road
Eastwood
Nottingham
Nottinghamshire
NG16 2AP
Secretary NameMr Christopher David Simpson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Mount View Road
London
N4 4JX

Location

Registered AddressRobson Rhodes
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 December 1999Dissolved (1 page)
10 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Appointment of a voluntary liquidator (45 pages)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
1 May 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (6 pages)
11 April 1995Liquidators statement of receipts and payments (6 pages)