TPR (BOURNEMOUTH) LTD
Overview
Company Name | TPR (BOURNEMOUTH) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07348153 |
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 TPR (BOURNEMOUTH) LTD?
- Printing n.e.c. (18129) / Manufacturing
Where is TPR (BOURNEMOUTH) LTD located?
Registered Office Address | 71 Basepoint Business Centre Aviation Park West Hurn BH23 6NX Christchurch England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TPR (BOURNEMOUTH) LTD?
Company Name | From | Until |
---|---|---|
THE BED COMPANY (EXPORTS) LTD | Aug 17, 2010 | Aug 17, 2010 |
What are the latest accounts for TPR (BOURNEMOUTH) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for TPR (BOURNEMOUTH) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mark Sale as a director on Sep 01, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 35 Water Lane Exeter EX2 8BY England to 71 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on Jul 01, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from 76 Basepoint Business Cemtre Aviation Park West Hurn Christchurch BH23 6NX England to 35 Water Lane Exeter EX2 8BY on Jun 03, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 77 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX England to 76 Basepoint Business Cemtre Aviation Park West Hurn Christchurch BH23 6NX on Jun 04, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from PO Box 508 35 Water Lane Water Lane Exeter EX2 8BY England to 77 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on Oct 03, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 77 Basepoint Business Centre Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6NX England to PO Box 508 35 Water Lane Water Lane Exeter EX2 8BY on Jul 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David Gordon Wright as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Sale as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 35 Water Lane Exeter EX2 8BY to 77 Basepoint Business Centre Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6NX on Sep 26, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed the bed company (exports) LTD\certificate issued on 29/07/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TPR (BOURNEMOUTH) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOM, Peter Leonard | Director | Calle Mesana 35509 Playa Honda 19 Lanzarote Spain | Lanzarote | English | None | 153803380001 | ||||
JACOBS, Yomtov Eliezer | Director | Leicester Road Salford M7 4AS Manchester 39a England | England | British | Company Formation Agent | 139215710001 | ||||
SALE, Mark | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6NX Christchurch 77 Basepoint Business Centre England | England | British | Company Director | 99697630001 | ||||
WRIGHT, David Gordon | Director | Calle Barqueta 35510 Puerto Del Carmen 19b Lanzarote Spain | Spain | British | Tax Adviser | 95723680001 |
Who are the persons with significant control of TPR (BOURNEMOUTH) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mark Sale | Sep 19, 2016 | Aviation Park West Hurn BH23 6NX Christchurch 71 Basepoint Business Centre England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Wrights Nominees Ltd | Apr 06, 2016 | Water Lane 508 EX2 8BY Exeter 35 England | Yes | ||||||||||
| |||||||||||||
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