Company NameT. P. S. Public Relations Limited
Company StatusDissolved
Company Number01588065
CategoryPrivate Limited Company
Incorporation Date29 September 1981(42 years, 7 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2000(18 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 31 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusClosed
Appointed20 September 2000(18 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 31 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 31 May 2005)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMs Jennifer Crayford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RolePR Consultant
Correspondence Address6 Weatherbury
London
W2 5LF
Director NameMs Suzy Patricia Willars
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 February 1995)
RolePublic Relations Consultant
Correspondence Address49 Newstead Way
Wimbledon
London
SW19 5HR
Director NameArthur George Whieldon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Director NameJames Dunn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address23 St James`S Gardens
London
W11 4RE
Director NameMs Linda Charlotte Addison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RolePublic Relations Consultant
Correspondence Address65 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameArthur George Whieldon
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Director NameMr Russell John Stenhouse
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1996)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays Cottage Friday Street
Abinger Common
Dorking
Surrey
RH5 6JR
Director NameAnne Theresa Pendry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1995)
RolePublic Relations
Correspondence Address1 Mill House
Liphook Road
Haslemere
Surrey
GU27 1QE
Director NameMiss Julie Jane Angove
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RolePublic Relations Consultant
Correspondence Address16 Rowan Close
St Albans
Hertfordshire
AL4 0ST
Secretary NameElizabeth Platt
NationalityBritish
StatusResigned
Appointed28 July 1995(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressMidway South Road
Horsell
Woking
Surrey
GU21 4JP
Director NameChristina Cottle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1999)
RolePR Consultant
Correspondence Address7 Burnaby Crescent
London
W4 3LH
Director NameMrs Blanaid Colley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1995(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleCompany Driector
Correspondence Address17 Ossington Street
London
W2 4LZ
Director NameRichard Houghton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address15 Ealing Park Gardens
London
W5 4EX
Secretary NamePeter Benedetto Fei
NationalityBritish
StatusResigned
Appointed13 January 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1998)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address29 Airedale Avenue
London
W4 2NW
Secretary NameChristina Cottle
NationalityBritish
StatusResigned
Appointed25 September 1998(17 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1999)
RolePR Consultant
Correspondence Address7 Burnaby Crescent
London
W4 3LH
Director NameMr Alan Kenneth Bramley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Farm Close
East Finchley
London
N2 0PU
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(18 years after company formation)
Appointment Duration1 year (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed13 October 1999(18 years after company formation)
Appointment Duration1 year (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(18 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2001(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(19 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 March 2004Return made up to 13/02/04; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 March 2003Return made up to 13/02/03; full list of members (7 pages)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002New director appointed (1 page)
15 November 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: shandwick queen street marie fonseka 4TH floor aldermary house 15 queen street london EC4N 1TX (1 page)
31 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 April 2002Return made up to 13/02/02; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
20 February 2001Return made up to 13/02/01; full list of members (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
29 September 1999Registered office changed on 29/09/99 from: 3 grosvenor gardens london SW1 0BD (1 page)
22 March 1999Return made up to 13/02/99; no change of members (4 pages)
4 January 1999Director resigned (1 page)
3 December 1998Full accounts made up to 31 October 1997 (7 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
20 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Return made up to 13/02/98; full list of members (6 pages)
4 June 1997Full accounts made up to 31 October 1996 (7 pages)
7 April 1997Return made up to 13/02/97; full list of members (8 pages)
4 April 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
24 December 1996Director resigned (1 page)
9 May 1996Full accounts made up to 31 October 1995 (7 pages)
17 April 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 1996Director resigned (1 page)
30 October 1995Secretary resigned;director resigned (2 pages)
30 October 1995New secretary appointed (2 pages)
5 September 1995New director appointed (2 pages)
20 June 1995Full accounts made up to 31 October 1994 (7 pages)
20 April 1995Director resigned (2 pages)
11 April 1995Return made up to 13/02/95; no change of members (6 pages)