Company NameTarpren Limited
Company StatusDissolved
Company Number02995915
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameSportmodel Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Edward Legge Prendiville
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(3 weeks, 2 days after company formation)
Appointment Duration13 years, 11 months (closed 02 December 2008)
RoleFood Consultant
Correspondence Address44 Rue De L'Etange De La Tour
Rambouillet
78120
Irish
Secretary NameMrs Irene Chambers Gardner
NationalityBritish
StatusClosed
Appointed08 November 2000(5 years, 11 months after company formation)
Appointment Duration8 years (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swifts Weint
Parkgate
Neston
Cheshire
CH64 6SJ
Wales
Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(1 week, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 08 November 2000)
RoleChartered Accountant
Correspondence AddressThe Hermitage
Church Lane
Neston
Cheshire
CH64 9US
Wales
Director NameJonathan Paul Thomson Legge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 1996)
RoleAccountant
Correspondence Address4 Coburg Villas
Camden Road
Bath
Somerset
BA1 5JF
Secretary NameJonathan Paul Thomson Legge
NationalityBritish
StatusResigned
Appointed09 December 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 1996)
RoleAccountant
Correspondence Address4 Coburg Villas
Camden Road
Bath
Somerset
BA1 5JF
Director NameDr El-Rayah Tarig El-Mamoun
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySudanese
StatusResigned
Appointed22 December 1994(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 1998)
RoleManaging Director
Correspondence Address3a Armitage Road
London
NW11 8QT
Secretary NameJeremy Malbon Lowry
NationalityBritish
StatusResigned
Appointed09 May 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressNorth Lodge
Brandlingill
Cockermouth
Cumbria
CA13 0RD
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed30 June 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressBrackenside
Gorse Lane
West Kirby
Merseyside
CH48 8BE
Wales
Secretary NameJohn Edward Legge Prendiville
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2000)
RoleCompany Director
Correspondence Address44 Rue De L'Etange De La Tour
Rambouillet
78120
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£58,276
Cash£1
Current Liabilities£73,292

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
31 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 January 2006Registered office changed on 24/01/06 from: room 7 hoylake business centre 42 birkenhead road hoylake wirral CH47 3BW (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
20 December 2004Return made up to 29/11/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
24 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
4 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2001Secretary's particulars changed (1 page)
24 October 2001Registered office changed on 24/10/01 from: south cottage the parade, parkgate neston cheshire CH64 6SA (1 page)
2 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
17 September 2001New secretary appointed (2 pages)
10 September 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 August 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2001New secretary appointed (2 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 March 2000Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000New secretary appointed (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Director's particulars changed (1 page)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 May 1999Secretary's particulars changed (1 page)
30 December 1998Return made up to 29/11/98; full list of members (9 pages)
2 October 1998Full accounts made up to 30 November 1997 (11 pages)
17 September 1998Ad 08/06/98--------- £ si 32000@1=32000 £ ic 1000/33000 (2 pages)
26 June 1998Director resigned (1 page)
16 March 1998Secretary's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
5 January 1998Return made up to 29/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 December 1997Secretary's particulars changed (1 page)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
25 July 1997Director's particulars changed (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
2 June 1997Particulars of mortgage/charge (3 pages)
19 December 1996Return made up to 29/11/96; no change of members (5 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
14 October 1996Secretary resigned;director resigned (1 page)
30 September 1996Full accounts made up to 30 November 1995 (10 pages)
31 July 1996Registered office changed on 31/07/96 from: hoylake business centre 38,birkenhead road hoylake wirral L47 3BW (1 page)
3 June 1996Return made up to 29/11/95; full list of members (8 pages)
17 May 1996New secretary appointed (2 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
31 July 1995Accounting reference date notified as 30/11 (1 page)