T P WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

T P WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00682255

Incorporation date

01/02/1961

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, Charter Court, Midland Road, Hemel Hempstead, Herts HP2 5GECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1961)
dot icon03/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2010
First Gazette notice for voluntary strike-off
dot icon08/04/2010
Application to strike the company off the register
dot icon09/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon09/12/2009
Director's details changed for John Phillip Armstrong on 2009-11-14
dot icon09/12/2009
Director's details changed for Mr Robert David Carr on 2009-11-14
dot icon07/08/2009
Registered office changed on 07/08/2009 from c/o sps logistics LTD northfield road, kineton road industrial estate,, southam warwickshire CV470RE
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 14/11/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon12/12/2007
Return made up to 14/11/07; full list of members
dot icon26/09/2007
Full accounts made up to 2006-06-30
dot icon05/12/2006
Return made up to 14/11/06; full list of members
dot icon05/12/2006
Location of debenture register
dot icon05/12/2006
Location of register of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: c/o sps logistics LTD northfield roa, kineton road industrial estate, southam warwickshire CV47 0RE
dot icon17/08/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon09/12/2005
Registered office changed on 09/12/05 from: penta court station road borehamwood hertfordshire WD6 1SL
dot icon09/12/2005
Return made up to 14/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Certificate of change of name
dot icon26/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Return made up to 14/11/04; full list of members
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Particulars of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon05/12/2003
Return made up to 14/11/03; full list of members
dot icon12/09/2003
Full accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 14/11/02; full list of members
dot icon29/08/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Secretary resigned;director resigned
dot icon20/05/2002
New secretary appointed
dot icon05/12/2001
Return made up to 14/11/01; full list of members
dot icon26/10/2001
New director appointed
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Director resigned
dot icon12/01/2001
Return made up to 14/11/00; full list of members
dot icon12/01/2001
Location of register of members address changed
dot icon01/12/2000
Particulars of mortgage/charge
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon03/12/1999
Return made up to 14/11/99; no change of members
dot icon03/12/1999
Director's particulars changed
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Auditor's resignation
dot icon02/12/1998
Return made up to 14/11/98; no change of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon13/11/1997
Return made up to 14/11/97; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon16/05/1997
Registered office changed on 16/05/97 from: unit 23 garrick road industrial centre hendon london, NW9 6AQ
dot icon14/11/1996
Return made up to 14/11/96; no change of members
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 14/11/95; full list of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 14/11/94; no change of members
dot icon10/11/1994
Director's particulars changed
dot icon20/07/1994
Full accounts made up to 1993-12-31
dot icon03/03/1994
Certificate of change of name
dot icon24/11/1993
Return made up to 14/11/93; no change of members
dot icon24/11/1993
Location of register of members address changed
dot icon24/11/1993
Location of debenture register address changed
dot icon17/11/1993
Particulars of mortgage/charge
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon23/11/1992
Return made up to 14/11/92; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon10/04/1992
Director resigned
dot icon13/02/1992
Registered office changed on 13/02/92 from: 15 priestley way staples corner london NW2 7AF
dot icon21/01/1992
Return made up to 14/11/91; no change of members
dot icon21/11/1991
Director resigned;new director appointed
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon15/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1991
New director appointed
dot icon04/12/1990
Return made up to 14/11/90; no change of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon11/01/1990
Return made up to 14/12/89; full list of members
dot icon14/09/1989
Declaration of satisfaction of mortgage/charge
dot icon15/08/1989
Particulars of mortgage/charge
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon24/05/1989
Return made up to 10/11/88; full list of members
dot icon04/01/1989
Full accounts made up to 1987-12-31
dot icon19/05/1988
Return made up to 24/09/87; full list of members
dot icon11/09/1987
Full accounts made up to 1986-12-31
dot icon04/04/1987
Annual return made up to 11/11/86
dot icon14/11/1986
Full accounts made up to 1985-12-31
dot icon18/04/1980
Miscellaneous
dot icon01/02/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, John Phillip
Director
18/10/2001 - Present
9
Armstrong, John Phillip
Secretary
15/05/2002 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T P WHOLESALE LIMITED

T P WHOLESALE LIMITED is an(a) Dissolved company incorporated on 01/02/1961 with the registered office located at C/O HILLIER HOPKINS LLP, Charter Court, Midland Road, Hemel Hempstead, Herts HP2 5GE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T P WHOLESALE LIMITED?

toggle

T P WHOLESALE LIMITED is currently Dissolved. It was registered on 01/02/1961 and dissolved on 03/08/2010.

Where is T P WHOLESALE LIMITED located?

toggle

T P WHOLESALE LIMITED is registered at C/O HILLIER HOPKINS LLP, Charter Court, Midland Road, Hemel Hempstead, Herts HP2 5GE.

What does T P WHOLESALE LIMITED do?

toggle

T P WHOLESALE LIMITED operates in the Photographic activities (74.81 - SIC 2003) sector.

What is the latest filing for T P WHOLESALE LIMITED?

toggle

The latest filing was on 03/08/2010: Final Gazette dissolved via voluntary strike-off.