Company NameTPO Services Ltd
Company StatusDissolved
Company Number04921602
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaryl Hickman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address263 Ongar Road
Chelmsford
Essex
CM1 3NT
Director NameMr Michael William Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameMr Michael Peter Lawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Tilbury Road
Great Yeldham
Sudbury
Suffolk
CO9 4JG
Director NameLeslie Round
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address2 Denzell Gardens
Dunham Road Bowdon
Altrincham
Cheshire
WA14 4QF
Secretary NameMr Michael William Hickman
NationalityBritish
StatusClosed
Appointed24 October 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 October 2005Return made up to 06/10/05; full list of members (4 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(8 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Ad 24/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)