TCP (IT) LIMITED

Register to unlock more data on OkredoRegister

TCP (IT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01707950

Incorporation date

20/03/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire SN15 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1985)
dot icon16/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/01/2009
Return made up to 17/12/08; full list of members
dot icon21/12/2008
Registered office changed on 22/12/2008 from connect 17 avon way langley park chippenham wiltshire SN15 1GG
dot icon31/08/2008
Director and secretary appointed karen yolaine broad
dot icon27/08/2008
Appointment Terminate, Director And Secretary Gerald Douglas Creed Logged Form
dot icon27/08/2008
Appointment Terminate, Director And Secretary Tina Jane Creed Logged Form
dot icon26/08/2008
Director appointed bruce brain
dot icon26/08/2008
Director appointed peter clapton
dot icon11/08/2008
Registered office changed on 12/08/2008 from 29 gay street bath banes BA1 2NT
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 31/10/07; no change of members
dot icon17/07/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon16/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/02/2007
Nc inc already adjusted 24/01/07
dot icon11/02/2007
Resolutions
dot icon11/02/2007
Resolutions
dot icon11/02/2007
Resolutions
dot icon08/12/2006
Return made up to 31/10/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/12/2005
Return made up to 31/10/05; full list of members
dot icon26/10/2005
Particulars of mortgage/charge
dot icon07/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/11/2004
Return made up to 31/10/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-06-30
dot icon24/11/2003
Return made up to 31/10/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-06-30
dot icon07/01/2003
Return made up to 31/10/02; full list of members
dot icon06/01/2003
Director resigned
dot icon07/05/2002
Registered office changed on 08/05/02 from: 20-22 bedford row london WC1R 4JS
dot icon02/05/2002
Secretary resigned
dot icon13/02/2002
Accounts for a small company made up to 2001-06-30
dot icon01/11/2001
Return made up to 31/10/01; full list of members
dot icon12/09/2001
Director resigned
dot icon06/12/2000
Full accounts made up to 2000-06-30
dot icon02/11/2000
Return made up to 31/10/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon03/05/1999
Full accounts made up to 1998-06-30
dot icon04/11/1998
Return made up to 31/10/98; full list of members
dot icon19/04/1998
Ad 16/03/98--------- £ si 80@1=80 £ ic 100/180
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Nc inc already adjusted 04/03/98
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon16/02/1998
Full accounts made up to 1997-06-30
dot icon26/11/1997
Return made up to 31/10/97; full list of members
dot icon24/09/1997
Certificate of change of name
dot icon28/08/1997
Director's particulars changed
dot icon20/07/1997
New secretary appointed
dot icon20/07/1997
Registered office changed on 21/07/97 from: 4/5,bridge street bath avon BA2 4AP
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon23/12/1996
Accounts for a small company made up to 1996-06-30
dot icon04/11/1996
Return made up to 31/10/96; no change of members
dot icon05/09/1996
Particulars of mortgage/charge
dot icon09/07/1996
Accounting reference date extended from 31/12/95 to 30/06/96
dot icon29/10/1995
Return made up to 31/10/95; full list of members
dot icon29/10/1995
Secretary's particulars changed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Return made up to 31/10/94; no change of members
dot icon13/11/1994
Secretary's particulars changed
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon01/11/1993
Return made up to 31/10/93; no change of members
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon12/09/1993
Registered office changed on 13/09/93 from: 7 old king st bath BA1 2JW
dot icon23/08/1993
Auditor's resignation
dot icon22/11/1992
Full accounts made up to 1991-12-31
dot icon28/10/1992
Return made up to 31/10/92; full list of members
dot icon22/03/1992
Accounts for a small company made up to 1990-12-31
dot icon06/11/1991
Return made up to 31/10/91; no change of members
dot icon04/03/1991
Accounts for a small company made up to 1989-12-31
dot icon05/11/1990
Director resigned
dot icon01/11/1990
Return made up to 31/10/90; no change of members
dot icon29/10/1990
Resolutions
dot icon09/07/1990
Declaration of satisfaction of mortgage/charge
dot icon09/07/1990
Declaration of satisfaction of mortgage/charge
dot icon09/07/1990
Declaration of satisfaction of mortgage/charge
dot icon09/07/1990
Declaration of satisfaction of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon07/01/1990
Accounts for a small company made up to 1988-12-31
dot icon07/01/1990
Director resigned
dot icon07/01/1990
Return made up to 01/01/90; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1987-12-31
dot icon16/01/1989
Return made up to 14/01/89; no change of members
dot icon06/09/1988
Registered office changed on 07/09/88 from: igea house ashgrove peasedown st.john bath, avon BA2 8ED
dot icon08/10/1987
Accounts for a small company made up to 1986-12-31
dot icon08/10/1987
Return made up to 29/06/87; full list of members
dot icon02/09/1987
Registered office changed on 03/09/87 from: wesleyan farm pylle shepton mallet somerset
dot icon12/11/1986
Accounts for a small company made up to 1985-12-31
dot icon12/11/1986
Return made up to 17/11/86; full list of members
dot icon20/05/1985
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
15/06/1997 - 25/04/2002
1336
Brain, Bruce
Director
03/08/2008 - Present
16
Broad, Karen Yolaine
Director
03/08/2008 - Present
6
Topp, Christopher
Director
03/07/1996 - 05/09/2001
1
Broad, Karen Yolaine
Secretary
03/08/2008 - Present
1

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 TCP (IT) LIMITED

TCP (IT) LIMITED is an(a) Dissolved company incorporated on 20/03/1983 with the registered office located at Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire SN15 1GG. There are currently 4 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 TCP (IT) LIMITED?

toggle

TCP (IT) LIMITED is currently Dissolved. It was registered on 20/03/1983 and dissolved on 16/08/2010.

Where is TCP (IT) LIMITED located?

toggle

TCP (IT) LIMITED is registered at Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire SN15 1GG.

What does TCP (IT) LIMITED do?

toggle

TCP (IT) LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for TCP (IT) LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via compulsory strike-off.