This company is commonly known as T P Database Consultancy Limited. The company was founded 20 years ago and was given the registration number 05042861. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | T P DATABASE CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 05042861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 February 2004 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Beech Grove, Ashton On Ribble, Preston, PR2 1DX | Secretary | 12 February 2004 | Active |
16 Beech Grove, Ashton On Ribble, Preston, PR2 1DX | Director | 12 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 February 2004 | Active |
Mr Thomas Rodney Pratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-03 | Resolution | Resolution. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Change of constitution | Statement of companys objects. | Download |
2019-01-28 | Resolution | Resolution. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Capital | Capital name of class of shares. | Download |
2018-10-11 | Accounts | Change account reference date company previous extended. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Capital | Capital allotment shares. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.