Company NameTPW Press Limited
Company StatusDissolved
Company Number01874194
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameAgentdeck Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Frederick Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(6 years, 6 months after company formation)
Appointment Duration27 years, 7 months (closed 26 February 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMerrick Campbell Stevenson
NationalityBritish
StatusClosed
Appointed14 March 1997(12 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 26 February 2019)
RoleSecretary
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameAlan William Mead
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1991)
RoleExecutive
Correspondence AddressPipers Barn Chiltern Hill
Chalfont St Peter
Buckinghamshire
SL9 9TZ
Secretary NameAnthony Frederick Fowler
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RoleExecutive
Correspondence AddressPaddocks Cottage
Old House Lane
Kings Langley
Hertfordshire
WD4 9AA
Director NameCraig Stephen Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 1997)
RolePrinter
Correspondence Address3 Ferncroft Avenue
Eastcote
Ruislip
Middlesex
HA4 9JE

Contact

Websitewww.tpw.co.uk

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£106,379
Cash£100
Current Liabilities£165,976

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

30 August 1985Delivered 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

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (3 pages)
15 October 2018Total exemption full accounts made up to 31 July 2018 (13 pages)
27 September 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
16 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
10 March 2014Secretary's details changed for Merrick Campbell Stevenson on 20 July 2013 (1 page)
10 March 2014Director's details changed for Mr Anthony Frederick Fowler on 20 July 2013 (2 pages)
10 March 2014Director's details changed for Mr Anthony Frederick Fowler on 20 July 2013 (2 pages)
10 March 2014Secretary's details changed for Merrick Campbell Stevenson on 20 July 2013 (1 page)
16 September 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Anthony Frederick Fowler on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Anthony Frederick Fowler on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Anthony Frederick Fowler on 1 October 2009 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 March 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
23 March 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
2 September 2009Return made up to 13/07/09; full list of members (3 pages)
2 September 2009Return made up to 13/07/09; full list of members (3 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
6 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
19 August 2008Return made up to 13/07/08; full list of members (3 pages)
19 August 2008Return made up to 13/07/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 August 2007Return made up to 13/07/07; full list of members (2 pages)
20 August 2007Return made up to 13/07/07; full list of members (2 pages)
13 November 2006Return made up to 13/07/06; full list of members (2 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Return made up to 13/07/06; full list of members (2 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 October 2005Return made up to 13/07/05; full list of members (2 pages)
5 October 2005Return made up to 13/07/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 September 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 December 2003Return made up to 13/07/03; full list of members (6 pages)
17 December 2003Return made up to 13/07/03; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 October 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2001Return made up to 13/07/01; full list of members (6 pages)
5 September 2001Return made up to 13/07/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
31 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 July 1999Return made up to 13/07/99; full list of members (6 pages)
27 July 1999Return made up to 13/07/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 January 1999 (8 pages)
18 May 1999Full accounts made up to 31 January 1999 (8 pages)
19 January 1999Registered office changed on 19/01/99 from: 438 ley street ilford essex IG2 7BS (1 page)
19 January 1999Registered office changed on 19/01/99 from: 438 ley street ilford essex IG2 7BS (1 page)
7 August 1998Return made up to 13/07/98; no change of members (6 pages)
7 August 1998Return made up to 13/07/98; no change of members (6 pages)
6 August 1998Registered office changed on 06/08/98 from: robert laurie grosvenor house 3 holstock road ilford essex 1G1 1LG (1 page)
6 August 1998Registered office changed on 06/08/98 from: robert laurie grosvenor house 3 holstock road ilford essex 1G1 1LG (1 page)
31 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
6 September 1996Return made up to 13/07/96; full list of members (6 pages)
6 September 1996Return made up to 13/07/96; full list of members (6 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 August 1995Return made up to 13/07/95; full list of members (6 pages)
15 August 1995Return made up to 13/07/95; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
14 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 January 1985Company name changed\certificate issued on 29/01/85 (2 pages)
29 January 1985Company name changed\certificate issued on 29/01/85 (2 pages)
27 December 1984Certificate of incorporation (1 page)
27 December 1984Certificate of incorporation (1 page)