Company NameTPS Dry Lining Limited
Company StatusDissolved
Company Number03519563
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Seamus Ninian Armstrong
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrentice Hall Prentice Hall Lane
Tollesbury
Essex
CM9 8RN
Director NameStephen Paul Twyman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Avenue Road
Chelmsford
Essex
CM2 9TY
Secretary NameMr Seamus Ninian Armstrong
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrentice Hall Prentice Hall Lane
Tollesbury
Essex
CM9 8RN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Seamus Ninian Armstrong
50.00%
Ordinary
1 at £1Stephen Paul Twyman
50.00%
Ordinary

Financials

Year2014
Net Worth£78,295
Cash£69,228
Current Liabilities£143,282

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2014Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2013Registered office address changed from 1 Harlands Close Haywards Heath West Sussex RH16 1PS on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from 1 Harlands Close Haywards Heath West Sussex RH16 1PS on 19 June 2013 (2 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Statement of affairs with form 4.19 (7 pages)
13 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2013Statement of affairs with form 4.19 (7 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Registered office address changed from Prentice Hall Prentice Hall Lane Tollesbury Essex 8Rn on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Prentice Hall Prentice Hall Lane Tollesbury Essex 8Rn on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Prentice Hall Prentice Hall Lane Tollesbury Essex 8Rn on 4 June 2013 (2 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(5 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(5 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Director's details changed for Seamus Ninian Armstrong on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Stephen Paul Twyman on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Seamus Ninian Armstrong on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Seamus Ninian Armstrong on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Stephen Paul Twyman on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Stephen Paul Twyman on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 02/03/07; full list of members (7 pages)
17 April 2007Return made up to 02/03/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Registered office changed on 14/07/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
14 July 2006Registered office changed on 14/07/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
2 May 2006Return made up to 02/03/06; full list of members (7 pages)
2 May 2006Return made up to 02/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 02/03/05; full list of members (7 pages)
30 March 2005Return made up to 02/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 July 2002Registered office changed on 29/07/02 from: rochester house 275 baddow road chelmsford CM2 7QA (1 page)
29 July 2002Registered office changed on 29/07/02 from: rochester house 275 baddow road chelmsford CM2 7QA (1 page)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 August 2001Full accounts made up to 31 March 2000 (10 pages)
6 August 2001Full accounts made up to 31 March 2000 (10 pages)
16 March 2001Return made up to 02/03/01; full list of members (6 pages)
16 March 2001Return made up to 02/03/01; full list of members (6 pages)
28 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
2 March 1998Incorporation (19 pages)
2 March 1998Incorporation (19 pages)