Company NameT.P.W. Contracts Limited
Company StatusDissolved
Company Number04357044
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDieter Wiechmann
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2005)
RoleManager/Builder
Correspondence Address126 Colleridge Close
Hitchin
Hertfordshire
SG4 0QY
Secretary NameBente Ditlev Elboth
NationalityDanish
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2004)
RoleSecretary
Correspondence AddressSkodsborg Parken 54
2942 Skodsborg
Foreign
Denmark
Secretary NameStig Elboth
NationalityBritish
StatusResigned
Appointed10 September 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressSkagen House Green End Road
Formerly Sorrells
Radnage
Buckinghamshire
HP14 4BY
Director NameMr Tony Paul Whaymand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Point Clear Road
St. Osyth
Clacton-On-Sea
Essex
CO16 8EP
Secretary NameLiza Kay Black
StatusResigned
Appointed23 February 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2010)
RoleSecretary
Correspondence Address7 Point Clear Road
St. Osyth
Clacton-On-Sea
Essex
CO16 8EP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£87,280
Current Liabilities£87,280

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Termination of appointment of Tony Whaymand as a director (1 page)
8 February 2011Termination of appointment of Tony Whaymand as a director (1 page)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
13 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
8 September 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 August 2010Termination of appointment of Liza Black as a secretary (1 page)
24 August 2010Termination of appointment of Liza Black as a secretary (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
24 May 2010Director's details changed for Tony Paul Whaymand on 20 January 2010 (2 pages)
24 May 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(4 pages)
24 May 2010Director's details changed for Tony Paul Whaymand on 20 January 2010 (2 pages)
24 May 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 February 2009Return made up to 21/01/09; full list of members (3 pages)
20 February 2009Return made up to 21/01/09; full list of members (3 pages)
15 August 2008Secretary's Change of Particulars / liza black / 01/10/2007 / Nationality was: british, now: other; HouseName/Number was: , now: 7; Street was: westernbury house, now: point clear road; Area was: 15 savilles close, now: st. Osyth; Post Town was: st neots, now: clacton-on-sea; Region was: cambridgeshire, now: essex; Post Code was: PE19 7GD, now: CO1 (1 page)
15 August 2008Director's Change of Particulars / tony whaymand / 01/10/2007 / HouseName/Number was: , now: 7; Street was: westernbury house, now: point clear road; Area was: 15 saviles close, now: st. Osyth; Post Town was: st neots, now: clacton-on-sea; Region was: cambrigeshire, now: essex; Post Code was: PE19 7GD, now: CO16 8EP; Country was: , now: united king (1 page)
15 August 2008Return made up to 21/01/08; full list of members (3 pages)
15 August 2008Return made up to 21/01/08; full list of members (3 pages)
15 August 2008Secretary's change of particulars / liza black / 01/10/2007 (1 page)
15 August 2008Director's change of particulars / tony whaymand / 01/10/2007 (1 page)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 February 2007Return made up to 21/01/07; full list of members (6 pages)
5 February 2007Return made up to 21/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 June 2006Return made up to 21/01/06; full list of members (6 pages)
1 June 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
17 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 February 2005Return made up to 21/01/05; full list of members (6 pages)
22 February 2005Return made up to 21/01/05; full list of members (6 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
3 September 2004Accounts made up to 31 January 2004 (6 pages)
3 September 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
17 February 2004Return made up to 21/01/04; full list of members (6 pages)
17 February 2004Return made up to 21/01/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
27 November 2003Accounts made up to 31 January 2003 (6 pages)
8 February 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
8 February 2003Return made up to 21/01/03; full list of members (6 pages)
9 December 2002Registered office changed on 09/12/02 from: 2A butts hill road, reading, RG5 4NH (1 page)
9 December 2002Registered office changed on 09/12/02 from: 2A butts hill road, reading, RG5 4NH (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
21 January 2002Incorporation (16 pages)
21 January 2002Incorporation (16 pages)