Company NameT.P.S. (Chingford) Limited
Company StatusDissolved
Company Number02736803
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePhilip Leslie John Rudge
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Director NameTrevor Paul Shopland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressAloha
Clyde Road
Dobbs Weir
Essex
Secretary NamePhilip Leslie John Rudge
NationalityBritish
StatusClosed
Appointed31 July 2000(7 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address13 Conical Corner
Enfield
Middlesex
EN2 6SL
Secretary NameStanley William Kilbey
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
Role(Financial Adviser) Secretary
Correspondence AddressLonsday Moors Grange Lane
Roydon
Harlow
Essex
CM19 5HG
Secretary NameMr Peter Sidney Tagg
NationalityBritish
StatusResigned
Appointed14 February 1997(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2000)
RoleBook Keeper
Correspondence Address30 Chandlers Way
Hertford
Hertfordshire
SG14 2ED
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address510 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,902
Current Liabilities£85,902

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2001Registered office changed on 03/12/01 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Secretary resigned (1 page)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 August 1999Return made up to 03/08/99; no change of members (4 pages)
6 August 1999Registered office changed on 06/08/99 from: 31 maidenhead street hertford SG14 1DW (1 page)
23 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 September 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 August 1997Return made up to 03/08/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: lonsday moors grange lane roydon nr harlow essex CM19 5HG (1 page)
9 September 1996Return made up to 03/08/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 July 1995Return made up to 03/08/95; full list of members (6 pages)