Company NameTest Products International Plc
Company StatusDissolved
Company Number02402510
CategoryPublic Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Previous NameUniversal Probes Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameJames Davis Lambie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1990(1 year after company formation)
Appointment Duration33 years, 9 months
RoleManaging Director
Correspondence Address4 The Granary
High St Roydon
Harlow
Essex
CM19 5EL
Director NameAlan Frank Notschild
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1990(1 year after company formation)
Appointment Duration33 years, 9 months
RoleTechnical Director
Correspondence Address46 Cunningham Drive
Lutterworth
Leicestershire
LE17 4YR
Secretary NameJames Davis Lambie
NationalityBritish
StatusCurrent
Appointed22 January 1997(7 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address4 The Granary
High St Roydon
Harlow
Essex
CM19 5EL
Director NameJoseph Peter Aleskus Jr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4711 Sw Campbell Cl
Portland
Oregan 97201
America
Director NameYong Dae Lee
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityKorean
StatusCurrent
Appointed30 November 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleExecutive
Correspondence Address81 Lakeview Drive
Old Tappan
New Jersey
07675
Director NameJames Murdoch McKenzie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleExecutve
Correspondence Address6725 S W Nehalem Lane
Beaverton
Oregon
97007
Director NameAnthony Roy Bleakley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(8 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD1 5BH
Director NameDavid Andrew Blundell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 22 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPools Cottages
Crackley Lane
Kenilworth
Warwickshire
CV8 2JW
Director NameMr Michael John Loveland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 22 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighsett, Alchester Road
Chesterton
Bicester
Oxfordshire
OX26 1UN
Director NameJames Gerald Sanger
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(1 year after company formation)
Appointment Duration1 year (resigned 10 July 1991)
RoleCompany Director
Correspondence Address33 Lamont Road
London
SW10 0HS
Secretary NameMr Michael John Loveland
NationalityBritish
StatusResigned
Appointed10 July 1990(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 22 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighsett, Alchester Road
Chesterton
Bicester
Oxfordshire
OX26 1UN

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

21 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Statement of affairs (5 pages)
26 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 1998Appointment of a voluntary liquidator (1 page)
24 June 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
3 November 1997Full group accounts made up to 31 December 1996 (18 pages)
3 October 1997Company name changed universal probes PLC\certificate issued on 06/10/97 (2 pages)
17 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 February 1997Nc inc already adjusted 22/01/97 (1 page)
10 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
10 February 1997Ad 22/01/97--------- £ si [email protected]=40000 £ ic 250000/290000 (2 pages)
2 February 1997Full group accounts made up to 31 December 1995 (18 pages)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997New secretary appointed (2 pages)
16 July 1996Return made up to 10/07/96; no change of members (6 pages)
4 March 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
24 October 1995Full group accounts made up to 31 December 1994 (18 pages)
16 June 1995Ad 31/05/95--------- £ si [email protected]=50000 £ ic 200000/250000 (2 pages)
16 June 1995Nc inc already adjusted 31/05/95 (1 page)
16 June 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
16 June 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)