Company NameTPL Limited
Company StatusDissolved
Company Number02716789
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesRockmere Limited and Top Line Personal Care Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Max Wolf
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address51 Main Street
Colinsburgh
Leven
Fife
KY9 1LS
Scotland
Secretary NameAndrew Clark
NationalityBritish
StatusClosed
Appointed14 August 1995(3 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address5 High Buckstone
Edinburgh
Midlothian
EH10 6XS
Scotland
Director NameMr Nicholas Walter Alexander
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressKinneston
Leslie
Fife
KY6 3JJ
Scotland
Director NameRobert Cochrane Murray
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Thomas Close
Corby
Northamptonshire
NN18 9NG
Secretary NameMr Nicholas Walter Alexander
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressKinneston
Leslie
Fife
KY6 3JJ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,293
Cash£15
Current Liabilities£316,382

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 1999Receiver ceasing to act (1 page)
12 January 1999Receiver ceasing to act (1 page)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
18 August 1997Receiver's abstract of receipts and payments (2 pages)
18 August 1997Receiver's abstract of receipts and payments (2 pages)
27 December 1996Company name changed top line personal care LIMITED\certificate issued on 27/12/96 (2 pages)
27 December 1996Company name changed top line personal care LIMITED\certificate issued on 27/12/96 (2 pages)
5 September 1996Administrative Receiver's report (12 pages)
5 September 1996Administrative Receiver's report (12 pages)
23 July 1996Registered office changed on 23/07/96 from: 20 farringdon street london EC4A 4PP (1 page)
23 July 1996Registered office changed on 23/07/96 from: 20 farringdon street london EC4A 4PP (1 page)
12 June 1996Registered office changed on 12/06/96 from: 31 harley street london (1 page)
12 June 1996Appointment of receiver/manager (3 pages)
12 June 1996Registered office changed on 12/06/96 from: 31 harley street london (1 page)
12 June 1996Appointment of receiver/manager (3 pages)
18 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 October 1995Ad 29/09/95--------- £ si 272632@1=272632 £ ic 134849/407481 (4 pages)
18 October 1995Ad 29/09/95--------- £ si 272632@1=272632 £ ic 134849/407481 (4 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1995Memorandum and Articles of Association (24 pages)
16 October 1995£ nc 200000/500000 27/09/95 (1 page)
16 October 1995Memorandum and Articles of Association (24 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1995£ nc 200000/500000 27/09/95 (1 page)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
28 September 1994Accounts for a small company made up to 30 June 1994 (8 pages)
28 September 1994Accounts for a small company made up to 30 June 1994 (8 pages)
19 May 1994Director resigned (2 pages)
19 May 1994Director resigned (2 pages)