Company NameTPC Exhibitions Limited
Company StatusDissolved
Company Number01844785
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameMichael Andrew Franks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address28 Morgan Gardens
Aldenham
Watford
Hertfordshire
WD2 8BF
Secretary NameSally Anne Muddiman
NationalityBritish
StatusClosed
Appointed15 February 1999(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 29 October 2002)
RoleCh Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameSimon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 1999)
RoleChartered Accountant
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Director NameJette Brejubjerg Gorvin
Date of BirthApril 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressEast Barn
Potters Crouch Farm Blunts Lane
Potters Crouch St Albans
AL2 3NN
Director NameKeith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressDanescroft 37 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NX
Secretary NameSimon Paul Adkins
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP

Location

Registered AddressEquitable House
Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,821
Current Liabilities£31,821

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Application for striking-off (1 page)
18 January 2002Return made up to 30/12/01; full list of members (7 pages)
9 November 2001New director appointed (2 pages)
17 August 2001Auditor's resignation (7 pages)
20 July 2001Accounts made up to 30 September 2000 (4 pages)
25 January 2001Return made up to 30/12/00; full list of members (6 pages)
1 August 2000Accounts made up to 30 September 1999 (4 pages)
14 January 2000Return made up to 30/12/99; full list of members (6 pages)
19 August 1999Full accounts made up to 30 September 1998 (8 pages)
11 June 1999Director's particulars changed (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
26 January 1998Full accounts made up to 28 September 1997 (10 pages)
12 January 1998Return made up to 30/12/97; no change of members (4 pages)
11 July 1997Full accounts made up to 29 September 1996 (11 pages)
28 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1996Full accounts made up to 1 October 1995 (11 pages)
5 July 1995Full accounts made up to 2 October 1994 (10 pages)
18 April 1995Director resigned (2 pages)