Company NameNew Tpj Ltd
Company StatusDissolved
Company Number04001170
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Hilton Budd
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 08 July 2003)
RoleTimber Agent
Correspondence Address23 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Secretary NameJohn Miller
NationalityBritish
StatusClosed
Appointed02 June 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lodge Road
Writtle
Essex
CM1 3HZ
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN

Location

Registered Address23 Monkhams Drive
Woodford Green
Essex
IG8 0LG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
12 February 2003Application for striking-off (1 page)
10 June 2002Return made up to 24/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2002Accounts made up to 30 April 2001 (3 pages)
12 February 2002Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
4 July 2000Memorandum and Articles of Association (13 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (3 pages)
29 June 2000Ad 03/06/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
29 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000S-div 02/06/00 (1 page)
29 June 2000Registered office changed on 29/06/00 from: brierly place new london road chelmsford essex CM2 0AP (1 page)
29 June 2000New secretary appointed (2 pages)
24 May 2000Incorporation (19 pages)