T.P. SERVICECO LIMITED
Overview
| Company Name | T.P. SERVICECO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03905511 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T.P. SERVICECO LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is T.P. SERVICECO LIMITED located?
| Registered Office Address | Unit C Prince Of Wales Industrial Units Vulcan Street OL1 4ER Oldham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T.P. SERVICECO LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.P. ELECTRONICS LIMITED | Jan 12, 2000 | Jan 12, 2000 |
What are the latest accounts for T.P. SERVICECO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for T.P. SERVICECO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Christopher Morris as a director on Mar 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Morris as a secretary on Mar 27, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Steve Jones as a director on Mar 27, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Hugh Whitcomb as a director on Mar 27, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit C Vulcan Street Oldham OL1 4ER England to Unit C Prince of Wales Industrial Units Vulcan Street Oldham OL1 4ER on Mar 21, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anthony Stott as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to Unit C Vulcan Street Oldham OL1 4ER on Sep 21, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Marland as a director on Apr 10, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Christopher Morris on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Christopher Morris on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Who are the officers of T.P. SERVICECO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Steve | Director | Prince Of Wales Industrial Units Vulcan Street OL1 4ER Oldham Unit C England | United Kingdom | British | 281445630001 | |||||
| WHITCOMB, Hugh Mark | Director | Prince Of Wales Industrial Units Vulcan Street OL1 4ER Oldham Unit C England | England | English | 72708600006 | |||||
| MORRIS, Christopher | Secretary | Prince Of Wales Business Park Vulcan Street OL1 4ER Oldham Tp House England | British | 51636120001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| MARLAND, John | Director | 93 Mossley Road OL6 9RH Ashton Under Lyne Lancashire | United Kingdom | British | 16351010001 | |||||
| MORRIS, Christopher | Director | Prince Of Wales Business Park Vulcan Street OL1 4ER Oldham Tp House England | England | British | 51636120002 | |||||
| NEWTON, Andrew | Director | 2 Hillview Close OL1 4JB Oldham Lancashire | British | 75236430001 | ||||||
| STOTT, Anthony | Director | 1 Malvern Close Royton OL2 5HH Oldham Lancashire | United Kingdom | British | 51635960001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of T.P. SERVICECO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp Matrix Limited | Apr 06, 2016 | Bury Old Road Prestwich M25 0FG Manchester 55a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0