Company number 07577399
Status Liquidation
Incorporation Date 24 March 2011
Company Type Private Limited Company
Address 1ST FLOOR, SPIRE WALK, CHESTERFIELD, DERBYSHIRE, S40 2WG
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 23 September 2016; Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 3 June 2016; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-24
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-24
. The most likely internet sites of TPS PROJECTS LTD are www.tpsprojects.co.uk, and www.tps-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Tps Projects Ltd is a Private Limited Company.
The company registration number is 07577399. Tps Projects Ltd has been working since 24 March 2011.
The present status of the company is Liquidation. The registered address of Tps Projects Ltd is 1st Floor Spire Walk Chesterfield Derbyshire S40 2wg. . BARKER, Stephen Dennis is a Secretary of the company. BARKER, Adam is a Director of the company. Secretary CROSSLAND, David has been resigned. Director BARKER, Stephen Dennis, Executive Director has been resigned. Director CROSSLAND, David has been resigned. Director CROSSLAND, Tony has been resigned. The company operates in "Joinery installation".
Current Directors
Resigned Directors
Director
CROSSLAND, David
Resigned: 11 November 2013
Appointed Date: 02 July 2012
70 years old
Director
CROSSLAND, Tony
Resigned: 11 November 2013
Appointed Date: 24 March 2011
66 years old
TPS PROJECTS LTD Events
26 Oct 2016
Liquidators' statement of receipts and payments to 23 September 2016
03 Jun 2016
Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 3 June 2016
19 Oct 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-24
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-24
19 Oct 2015
Statement of affairs
08 Oct 2015
Registered office address changed from Life House Church 90 Chatsworth Road Chestefield Ne Derbyshire S40 1AN to 79 Saltergate Chesterfield Derbyshire S40 1JS on 8 October 2015
...
... and 19 more events
11 Nov 2011
Annual return made up to 11 November 2011 with full list of shareholders
11 Nov 2011
Appointment of Executive Director Stephen Dennis Barker as a director on 3 October 2011
11 Nov 2011
Appointment of Mr David Crossland as a secretary on 3 October 2011
25 May 2011
Statement of capital following an allotment of shares on 14 April 2011
24 Mar 2011
Incorporation