Company NameTarpey Clark Plc
Company StatusDissolved
Company Number03988669
CategoryPublic Limited Company
Incorporation Date9 May 2000(23 years, 10 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameBeth Tarpey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressCarpenters Little Barrington
Nr Burford
Oxfordshire
OX18 4TE
Secretary NameGillian Toal
StatusClosed
Appointed10 May 2009(9 years after company formation)
Appointment Duration1 year, 7 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address6 Corney Reach Way
Chiswick
London
W4 2TU
Director NameJanet Firth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address25 Beacon Close
Stone
Aylesbury
Buckinghamshire
HP17 8YH
Secretary NameBeth Tarpey
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressClarendon Lodge
Merlewood Drive
Chislehurst
Kent
BR7 5LQ
Secretary NameSusan Elizabeth Willis
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2009)
RoleCompany Director
Correspondence Address4 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£158,087
Gross Profit£146,731
Net Worth£102,547
Cash£87,515
Current Liabilities£7,401

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Application to strike the company off the register (3 pages)
30 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 50,000
(4 pages)
30 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 50,000
(4 pages)
30 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 50,000
(4 pages)
30 July 2010Director's details changed for Beth Tarpey on 9 May 2010 (2 pages)
30 July 2010Director's details changed for Beth Tarpey on 9 May 2010 (2 pages)
30 July 2010Director's details changed for Beth Tarpey on 9 May 2010 (2 pages)
29 July 2010Termination of appointment of Susan Willis as a secretary (1 page)
29 July 2010Termination of appointment of Susan Willis as a secretary (1 page)
28 July 2010Appointment of Gillian Toal as a secretary (2 pages)
28 July 2010Appointment of Gillian Toal as a secretary (2 pages)
27 October 2009Full accounts made up to 31 March 2009 (18 pages)
27 October 2009Full accounts made up to 31 March 2009 (18 pages)
29 June 2009Location of register of members (1 page)
29 June 2009Return made up to 09/05/09; full list of members (3 pages)
29 June 2009Return made up to 09/05/09; full list of members (3 pages)
29 June 2009Director's Change of Particulars / beth tarpey / 29/04/2009 / HouseName/Number was: , now: carpenters; Street was: 10 montagu mews west, now: little barrington; Post Town was: london, now: nr burford; Region was: , now: oxfordshire; Post Code was: W1H 2EE, now: OX18 4TE (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Director's change of particulars / beth tarpey / 29/04/2009 (1 page)
3 September 2008Full accounts made up to 31 March 2008 (18 pages)
3 September 2008Full accounts made up to 31 March 2008 (18 pages)
27 June 2008Registered office changed on 27/06/2008 from 1 bentinck street london W1U 2EA (1 page)
27 June 2008Registered office changed on 27/06/2008 from 1 bentinck street london W1U 2EA (1 page)
24 June 2008Return made up to 09/05/08; full list of members (3 pages)
24 June 2008Return made up to 09/05/08; full list of members (3 pages)
1 October 2007Full accounts made up to 31 March 2007 (17 pages)
1 October 2007Full accounts made up to 31 March 2007 (17 pages)
22 June 2007Return made up to 09/05/07; full list of members (2 pages)
22 June 2007Return made up to 09/05/07; full list of members (2 pages)
13 October 2006Full accounts made up to 31 March 2006 (17 pages)
13 October 2006Full accounts made up to 31 March 2006 (17 pages)
24 May 2006Return made up to 09/05/06; full list of members (2 pages)
24 May 2006Return made up to 09/05/06; full list of members (2 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Location of register of members (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 1-4 crawford mews london W1H 1LX (1 page)
17 February 2006Registered office changed on 17/02/06 from: 1-4 crawford mews london W1H 1LX (1 page)
15 July 2005Full accounts made up to 31 March 2005 (15 pages)
15 July 2005Full accounts made up to 31 March 2005 (15 pages)
25 June 2005Return made up to 09/05/05; full list of members (2 pages)
25 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 September 2004Full accounts made up to 31 March 2004 (15 pages)
7 September 2004Full accounts made up to 31 March 2004 (15 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
12 September 2003Full accounts made up to 31 March 2003 (14 pages)
12 September 2003Full accounts made up to 31 March 2003 (14 pages)
28 May 2003Return made up to 09/05/03; full list of members (7 pages)
28 May 2003Return made up to 09/05/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 March 2002 (16 pages)
1 October 2002Full accounts made up to 31 March 2002 (16 pages)
28 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
28 May 2002Return made up to 09/05/02; full list of members (7 pages)
17 September 2001Full accounts made up to 31 March 2001 (14 pages)
17 September 2001Full accounts made up to 31 March 2001 (14 pages)
14 June 2001Return made up to 09/05/01; full list of members (6 pages)
14 June 2001Return made up to 09/05/01; full list of members (6 pages)
17 July 2000Ad 12/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 July 2000Ad 12/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 June 2000Certificate of authorisation to commence business and borrow (1 page)
26 June 2000Application to commence business (2 pages)
26 June 2000Certificate of authorisation to commence business and borrow (1 page)
20 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 76 new cavendish street london W1M 7LB (1 page)
15 May 2000Registered office changed on 15/05/00 from: 76 new cavendish street london W1M 7LB (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
9 May 2000Incorporation (18 pages)