Company NameTPH Northern Limited
Company StatusDissolved
Company Number07404998
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew Tobbell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Stainton Grove Industrial Estate
Barnard Castle
County Durham
DL12 8UJ
Director NameMr Ian Tobbell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Stainton Grove Industrial Estate
Barnard Castle
County Durham
DL12 8UJ

Contact

Telephone01833 638873
Telephone regionBarnard Castle

Location

Registered Address34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£561
Cash£18,361
Current Liabilities£31,375

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
6 February 2020Liquidators' statement of receipts and payments to 9 December 2019 (18 pages)
10 January 2019Registered office address changed from Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 10 January 2019 (2 pages)
5 January 2019Statement of affairs (8 pages)
5 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-10
(1 page)
5 January 2019Appointment of a voluntary liquidator (3 pages)
27 December 2018Registered office address changed from Unit 8 Stainton Grove Industrial Estate Barnard Castle County Durham DL12 8UJ to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 27 December 2018 (2 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 20
(4 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 20
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 20
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 20
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20
(4 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20
(4 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)