Company NameTP Management Ltd
Company StatusDissolved
Company Number02269900
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(21 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameDavid Michael Humphries
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleChartered Surveyor
Correspondence AddressUpleadon
Woolton Park
Liverpool
Merseyside
L25 6DR
Director NameChristopher Powell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressY Bryn
Rhes Y Cae
Holywell
Clwyd
CH8 8JG
Wales
Secretary NameRuth Hockney
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address4 The Stables
Old Hall Farm, Puddington
Neston
CH64 5SP
Wales
Director NamePaul Michael Dennison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(7 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 March 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Station New Road
Brundall
Norwich
Norfolk
NR13 5PQ
Director NameKeith Durham Wood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(7 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 March 2006)
RoleChartered Quantity Surveyor
Correspondence AddressDil Kushi Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DP
Director NameKevin Butcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 2006)
RoleProject Manager
Correspondence Address31 Parkway
Shenfield
Essex
CM15 8LH
Secretary NameMr Andrew Bertrand Longden Taylor
NationalityBritish
StatusResigned
Appointed19 August 2004(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Courtyard
Oakmere Hall Chester Road
Oakmere Northwich
Cheshire
CW8 2EG
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed28 March 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(20 years, 4 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(21 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (3 pages)
22 December 2010Application to strike the company off the register (3 pages)
29 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
29 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
14 May 2010Registered office address changed from Arndale Court, Arndale Centre Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Arndale Court, Arndale Centre Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(4 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(4 pages)
3 February 2010Termination of appointment of Neil Robins as a director (1 page)
3 February 2010Termination of appointment of Neil Robins as a director (1 page)
13 August 2009Director appointed andrew howard (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
8 May 2009Appointment Terminated Director robert hartley (1 page)
8 May 2009Appointment terminated director robert hartley (1 page)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 March 2009Appointment terminated secretary robert hartley (1 page)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 March 2009Appointment Terminated Secretary robert hartley (1 page)
23 December 2008Accounts made up to 30 June 2008 (3 pages)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment Terminate, Director And Secretary Denis Patrick Connery Logged Form (1 page)
12 November 2008Appointment terminate, director and secretary denis patrick connery logged form (1 page)
7 February 2008Accounts made up to 30 June 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
15 March 2007Full accounts made up to 30 June 2006 (15 pages)
15 March 2007Full accounts made up to 30 June 2006 (15 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Location of debenture register (1 page)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Registered office changed on 25/01/07 from: arndale court headingley leeds west yorkshire LS6 2UJ (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Registered office changed on 25/01/07 from: arndale court headingley leeds west yorkshire LS6 2UJ (1 page)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New secretary appointed;new director appointed (3 pages)
21 April 2006New secretary appointed;new director appointed (3 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: cavern court 8 mathew street liverpool L2 6RE (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: cavern court 8 mathew street liverpool L2 6RE (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Auditor's resignation (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Auditor's resignation (1 page)
7 April 2006Director resigned (1 page)
22 March 2006Return made up to 31/12/05; full list of members (7 pages)
22 March 2006Return made up to 31/12/05; full list of members (7 pages)
27 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004Secretary resigned (1 page)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 March 1998Registered office changed on 19/03/98 from: cavern court 8 mathew street liverpool L2 6RE (1 page)
19 March 1998Registered office changed on 19/03/98 from: cavern court 8 mathew street liverpool L2 6RE (1 page)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 October 1995New director appointed (2 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
20 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 July 1988Secretary resigned;new secretary appointed (4 pages)
18 July 1988Secretary resigned;new secretary appointed (4 pages)
22 June 1988Incorporation (11 pages)
22 June 1988Incorporation (11 pages)