Ilford
Essex
IG2 7BS
Secretary Name | Merrick Campbell Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 26 February 2019) |
Role | Secretary |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Alan William Mead |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1991) |
Role | Executive |
Correspondence Address | Pipers Barn Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9TZ |
Secretary Name | Anthony Frederick Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Executive |
Correspondence Address | Paddocks Cottage Old House Lane Kings Langley Hertfordshire WD4 9AA |
Director Name | Craig Stephen Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 1997) |
Role | Printer |
Correspondence Address | 3 Ferncroft Avenue Eastcote Ruislip Middlesex HA4 9JE |
Website | www.tpw.co.uk |
---|
Registered Address | 438 Ley Street Ilford Essex IG2 7BS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£106,379 |
Cash | £100 |
Current Liabilities | £165,976 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 August 1985 | Delivered on: 6 September 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2018 | Application to strike the company off the register (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
27 September 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 March 2014 | Secretary's details changed for Merrick Campbell Stevenson on 20 July 2013 (1 page) |
10 March 2014 | Director's details changed for Mr Anthony Frederick Fowler on 20 July 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Anthony Frederick Fowler on 20 July 2013 (2 pages) |
10 March 2014 | Secretary's details changed for Merrick Campbell Stevenson on 20 July 2013 (1 page) |
16 September 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Anthony Frederick Fowler on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Anthony Frederick Fowler on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Anthony Frederick Fowler on 1 October 2009 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
23 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
2 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
6 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
19 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 November 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 October 2005 | Return made up to 13/07/05; full list of members (2 pages) |
5 October 2005 | Return made up to 13/07/05; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 September 2004 | Return made up to 13/07/04; full list of members
|
14 September 2004 | Return made up to 13/07/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 December 2003 | Return made up to 13/07/03; full list of members (6 pages) |
17 December 2003 | Return made up to 13/07/03; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 October 2002 | Return made up to 13/07/02; full list of members
|
26 October 2002 | Return made up to 13/07/02; full list of members
|
5 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
31 August 2000 | Return made up to 13/07/00; full list of members
|
31 August 2000 | Return made up to 13/07/00; full list of members
|
9 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
18 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 438 ley street ilford essex IG2 7BS (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 438 ley street ilford essex IG2 7BS (1 page) |
7 August 1998 | Return made up to 13/07/98; no change of members (6 pages) |
7 August 1998 | Return made up to 13/07/98; no change of members (6 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: robert laurie grosvenor house 3 holstock road ilford essex 1G1 1LG (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: robert laurie grosvenor house 3 holstock road ilford essex 1G1 1LG (1 page) |
31 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
6 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
6 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
31 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
31 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 January 1985 | Company name changed\certificate issued on 29/01/85 (2 pages) |
29 January 1985 | Company name changed\certificate issued on 29/01/85 (2 pages) |
27 December 1984 | Certificate of incorporation (1 page) |
27 December 1984 | Certificate of incorporation (1 page) |