Company NameT M P Group Ltd.
Company StatusDissolved
Company Number03406443
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Christopher Adams
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(6 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 White Hart Cottages Old Horsham Road
Beare Green
Dorking
Surrey
RH5 4QY
Secretary NameMr Mark Andrew Adams
NationalityBritish
StatusClosed
Appointed19 June 2003(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Studios Road
Shepperton
Middlesex
TW17 0QP
Director NameGillian Claire Reynolds
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleHousewife
Correspondence Address34 Dudley Road
Walton On Thames
Surrey
KT12 2JU
Secretary NameMartin David Reynolds
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Dudley Road
Walton On Thames
Surrey
KT12 2DQ
Director NameMartin David Reynolds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address48 Sandy Way
Walton On Thames
Surrey
KT12 1BN
Director NameJohn Patrick Doyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(11 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address17 Lion Close
Shepperton
Middlesex
TW17 0QU
Secretary NameZoe Adams
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2003)
RoleCompany Director
Correspondence Address14 Montague Close
Walton On Thames
Surrey
KT12 2NF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 2 Platts Eyot
Hampton
Middlesex
TW12 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton

Shareholders

300 at £1Gary Christopher Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,839
Current Liabilities£73,580

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 300
(6 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 300
(6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Gary Christopher Adams on 29 January 2010 (2 pages)
26 July 2010Director's details changed for Gary Christopher Adams on 29 January 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2008Return made up to 21/07/08; full list of members (3 pages)
6 August 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 September 2006Return made up to 21/07/06; full list of members (2 pages)
15 September 2006Return made up to 21/07/06; full list of members (2 pages)
2 August 2006Amended accounts made up to 31 July 2005 (5 pages)
2 August 2006Amended accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2005Return made up to 21/07/05; full list of members (6 pages)
11 August 2005Return made up to 21/07/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 October 2004Return made up to 21/07/04; full list of members (6 pages)
1 October 2004Return made up to 21/07/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 September 2003Return made up to 21/07/03; full list of members (6 pages)
14 September 2003Return made up to 21/07/03; full list of members (6 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 July 2002Return made up to 21/07/02; full list of members (6 pages)
30 July 2002Return made up to 21/07/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
6 November 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
16 July 2001Return made up to 21/07/01; full list of members (6 pages)
16 July 2001Return made up to 21/07/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
19 July 2000Return made up to 21/07/00; full list of members (6 pages)
19 July 2000Return made up to 21/07/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 July 1999 (9 pages)
5 April 2000Full accounts made up to 31 July 1999 (9 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 September 1999Director resigned (2 pages)
2 September 1999Director resigned (2 pages)
2 September 1999Return made up to 21/07/99; full list of members (6 pages)
19 August 1999Registered office changed on 19/08/99 from: 18 church street walton on thames surrey KT12 2QS (1 page)
19 August 1999Registered office changed on 19/08/99 from: 18 church street walton on thames surrey KT12 2QS (1 page)
8 August 1999Full accounts made up to 31 July 1998 (8 pages)
8 August 1999Full accounts made up to 31 July 1998 (8 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Return made up to 21/07/98; full list of members (6 pages)
17 November 1998Return made up to 21/07/98; full list of members (6 pages)
17 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998£ nc 100/1000 09/02/98 (1 page)
9 November 1998£ nc 100/1000 09/02/98 (1 page)
9 November 1998Ad 10/07/98--------- £ si 100@1=100 £ ic 200/300 (2 pages)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Ad 10/07/98--------- £ si 100@1=100 £ ic 200/300 (2 pages)
9 November 1998Ad 09/02/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
9 November 1998Ad 09/02/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: unit 31 walton business centre 44 terrace road walton on thames surrey KT12 2SD (1 page)
27 November 1997Registered office changed on 27/11/97 from: unit 31 walton business centre 44 terrace road walton on thames surrey KT12 2SD (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
21 July 1997Incorporation (20 pages)