Company NameTP (Financial & IT Services) Ltd
Company StatusDissolved
Company Number03794782
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDavid Darcy Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bradford Road
Idle
Bradford
BD10 9PP
Secretary NameJean Hutchinson
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Bradford Road
Idle
Bradford
BD10 9PP
Director NameJudith Mary D'Arcy Thompson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address112 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameMr David Darcy Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2004(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF

Location

Registered Address4 Bradford Road
Idle
Bradford
BD10 9PP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£331,751
Cash£4,568
Current Liabilities£427,747

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
5 August 2003Director's particulars changed (1 page)
17 July 2003Return made up to 24/06/03; full list of members (7 pages)
9 May 2003New director appointed (1 page)
9 May 2003Director resigned (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 January 2002Ad 01/11/01--------- £ si 7@1=7 £ ic 78/85 (2 pages)
15 January 2002Ad 01/11/01--------- £ si 76@1=76 £ ic 2/78 (3 pages)
15 November 2001£ nc 1000/2000 31/10/01 (1 page)
16 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 September 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Incorporation (27 pages)