Company NameThermal Processing Group Limited
Company StatusDissolved
Company Number00630309
CategoryPrivate Limited Company
Incorporation Date12 June 1959(64 years, 11 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NamesTorvac Limited and Torvac Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(50 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 03 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMrs Ute Suse Ball
StatusClosed
Appointed17 March 2011(51 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2013)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(53 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 03 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Derek Alty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(33 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleSales And Technical Director
Country of ResidenceEngland
Correspondence Address14 Yewlands Avenue
Fulwood
Preston
Lancashire
PR2 9QR
Director NamePeter Hodgson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 1998)
RoleFinancial Director
Correspondence Address8 Willowcroft
Quorn
Loughborough
Leicestershire
LE12 8HQ
Director NameMr Trevor Howard Sturt
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(33 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleManaging Director
Correspondence AddressHill Wootton Cottage
Hill Wootton
Warwick
Warwickshire
CV35 7PP
Secretary NamePeter Hodgson
NationalityBritish
StatusResigned
Appointed31 October 1992(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address8 Willowcroft
Quorn
Loughborough
Leicestershire
LE12 8HQ
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(38 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1997(38 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 February 1998)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tall Tree Close
Sutton Coldfield
West Midlands
B74 4PJ
Director NameMr David Charles Armstrong Wilkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleSales Director
Correspondence Address28 Dellside
Bredbury
Stockport
Cheshire
SK6 2HE
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed02 February 1998(38 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusResigned
Appointed31 December 2000(41 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 2 Limited (Corporation)
StatusResigned
Appointed31 December 2000(41 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

92.3k at £1Bodycote Heat Treatments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 92,326
(4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 92,326
(4 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director on 25 February 2013 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 November 2011Auditor's resignation (1 page)
28 November 2011Auditor's resignation (1 page)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
13 April 2010Appointment of Mr David Farrington Landless as a director (2 pages)
13 April 2010Appointment of Mr David Farrington Landless as a director (2 pages)
28 September 2009Appointment terminated director bodycote nominees no 2 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 1 LIMITED (1 page)
28 September 2009Appointment Terminated Director bodycote nominees no 1 LIMITED (1 page)
28 September 2009Appointment Terminated Director bodycote nominees no 2 LIMITED (1 page)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 August 2009Accounts made up to 31 December 2008 (3 pages)
15 July 2009Withdrawal of application for striking off (1 page)
15 July 2009Withdrawal of application for striking off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
6 July 2009Application for striking-off (1 page)
6 July 2009Application for striking-off (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Registered office changed on 30/06/2009 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
30 June 2009Registered office changed on 30/06/2009 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
30 June 2009Location of register of members (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts made up to 31 December 2007 (3 pages)
19 August 2008Director's Change of Particulars / bodycote nominees no 2 LIMITED / 18/08/2008 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road macclesfield cheshire SK10 2SG (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's Change of Particulars / bodycote nominees no 1 LIMITED / 18/08/2008 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF (1 page)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 September 2007Accounts made up to 31 December 2006 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
11 September 2006Accounts made up to 31 December 2005 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
2 November 2005Accounts made up to 31 December 2004 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 June 2005Return made up to 14/06/05; full list of members (2 pages)
28 June 2005Return made up to 14/06/05; full list of members (2 pages)
29 September 2004Accounts made up to 31 December 2003 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; full list of members (5 pages)
14 July 2003Return made up to 14/06/03; full list of members (5 pages)
14 October 2002Accounts made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts made up to 31 December 2000 (3 pages)
4 July 2001Return made up to 14/06/01; no change of members (4 pages)
4 July 2001Return made up to 14/06/01; no change of members (4 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (4 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (4 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
9 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 September 1999Auditor's resignation (1 page)
28 September 1999Auditor's resignation (1 page)
8 July 1999Return made up to 14/06/99; no change of members (6 pages)
8 July 1999Return made up to 14/06/99; no change of members (6 pages)
17 November 1998Return made up to 17/10/98; full list of members (7 pages)
17 November 1998Return made up to 17/10/98; full list of members (7 pages)
8 April 1998Full accounts made up to 31 December 1997 (15 pages)
8 April 1998Full accounts made up to 31 December 1997 (15 pages)
16 February 1998Auditor's resignation (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Auditor's resignation (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: thermal house colliery lane exhall coventry CV7 9NW (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: thermal house colliery lane exhall coventry CV7 9NW (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
24 November 1997Return made up to 31/10/97; no change of members (4 pages)
24 November 1997Return made up to 31/10/97; no change of members (4 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
28 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1996Return made up to 31/10/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 December 1995 (15 pages)
5 July 1996Full accounts made up to 31 December 1995 (15 pages)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)
28 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
12 June 1959Incorporation (12 pages)
12 June 1959Incorporation (12 pages)