Company NameTP Stadco Ltd
Company StatusDissolved
Company Number07191519
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date25 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark Darren Moore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMr Simon Gordon Wilkinson
StatusClosed
Appointed09 January 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 25 November 2016)
RoleCompany Director
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameKeith Rowland Victor Lewis
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Buckingham Road
Morecambe
Lancashire
LA4 4QR

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£37,660
Current Liabilities£255,269

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2016Final Gazette dissolved following liquidation (1 page)
25 November 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Notice of final account prior to dissolution (1 page)
25 August 2016INSOLVENCY:final report for period up to 11/08/2016 (16 pages)
25 August 2016INSOLVENCY:final report for period up to 11/08/2016 (16 pages)
25 August 2016Notice of final account prior to dissolution (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a liquidator (1 page)
23 November 2015Appointment of a liquidator (1 page)
13 August 2015INSOLVENCY:re progress report 13/06/2014-12/06/2015 (16 pages)
13 August 2015INSOLVENCY:re progress report 13/06/2014-12/06/2015 (16 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
24 July 2014Registered office address changed from Europa House Europa Way Lune Industrial Estate Lancaster Lancashire LA1 5QP to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Europa House Europa Way Lune Industrial Estate Lancaster Lancashire LA1 5QP to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 24 July 2014 (2 pages)
22 July 2014Appointment of a liquidator (1 page)
22 July 2014Appointment of a liquidator (1 page)
26 June 2014Order of court to wind up (2 pages)
26 June 2014Order of court to wind up (2 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
9 January 2014Appointment of Mr Simon Gordon Wilkinson as a secretary (2 pages)
9 January 2014Appointment of Mr Simon Gordon Wilkinson as a secretary (2 pages)
9 January 2014Termination of appointment of Keith Lewis as a secretary (1 page)
9 January 2014Termination of appointment of Keith Lewis as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 March 2012Director's details changed for Mr Mark Darren Moore on 1 December 2011 (2 pages)
16 March 2012Director's details changed for Mr Mark Darren Moore on 1 December 2011 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr Mark Darren Moore on 1 December 2011 (2 pages)
14 November 2011Registered office address changed from No 50 Thetis Road Lune Industrial Estate Lancaster Lancashire LA1 5QP on 14 November 2011 (1 page)
14 November 2011Registered office address changed from No 50 Thetis Road Lune Industrial Estate Lancaster Lancashire LA1 5QP on 14 November 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
30 July 2010Registered office address changed from Unit 24 Europa Way Lune Business Park Lancaster Lancs LA1 5QP England on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Unit 24 Europa Way Lune Business Park Lancaster Lancs LA1 5QP England on 30 July 2010 (1 page)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)