Company NameTechnical & Information Productions Limited
Company StatusDissolved
Company Number03689602
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date23 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan George Hall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleEngineering Safety Consultant
Correspondence Address4 Gill Garth
The Gill
Ulverston
Cumbria
LA12 7FF
Secretary NameGlenda May Hall
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Netherby Drive
Ridding Head
Barrow In Furness
LA14 4SD
Director NameSusan Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2008)
RoleRetail Manager
Correspondence Address4 Gill Garth
The Gill
Ulverston
Cumbria
LA12 7FF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,943
Cash£189
Current Liabilities£191,342

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
23 February 2009Appointment terminated director alan hall (1 page)
23 February 2009Appointment Terminated Director alan hall (1 page)
5 January 2009Appointment of a voluntary liquidator (1 page)
5 January 2009Statement of affairs with form 4.19 (6 pages)
5 January 2009Appointment of a voluntary liquidator (1 page)
5 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-19
(1 page)
5 January 2009Statement of affairs with form 4.19 (6 pages)
5 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2008Registered office changed on 30/12/2008 from 4 gill garth the gill ulverston cumbria LA12 7FF england (1 page)
30 December 2008Registered office changed on 30/12/2008 from 4 gill garth the gill ulverston cumbria LA12 7FF england (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Registered office changed on 13/10/2008 from 4 gill garth the gill ulverston cumbria LA12 7FF england (1 page)
13 October 2008Registered office changed on 13/10/2008 from 4 gill garth the gill ulverston cumbria LA12 7FF england (1 page)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from unit 8 trinity enterprise centre furness business park barrow in furness cumbria LA14 2PN (1 page)
13 October 2008Registered office changed on 13/10/2008 from unit 8 trinity enterprise centre furness business park barrow in furness cumbria LA14 2PN (1 page)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
24 September 2008Appointment terminated director susan wright (1 page)
24 September 2008Appointment Terminated Secretary glenda hall (1 page)
24 September 2008Appointment Terminated Director susan wright (1 page)
24 September 2008Appointment terminated secretary glenda hall (1 page)
3 December 2007Return made up to 30/09/07; full list of members (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 30/09/07; full list of members (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
17 October 2006Return made up to 30/09/06; full list of members (6 pages)
17 October 2006Return made up to 30/09/06; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2005Return made up to 30/09/05; full list of members (6 pages)
2 November 2005Return made up to 30/09/05; full list of members (6 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 October 2004Return made up to 30/09/04; full list of members (6 pages)
18 October 2004Return made up to 30/09/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
6 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Registered office changed on 15/11/02 from: 2 beech street barrow in furness cumbria LA14 5EB (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 2 beech street barrow in furness cumbria LA14 5EB (2 pages)
17 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 October 2002Return made up to 30/09/02; full list of members (6 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
18 October 2001Return made up to 30/09/01; full list of members (6 pages)
18 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2001Full accounts made up to 31 March 2001 (12 pages)
11 June 2001Full accounts made up to 31 March 2001 (12 pages)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
29 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 March 2000Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2000Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2000Full accounts made up to 31 December 1999 (10 pages)
25 February 2000Full accounts made up to 31 December 1999 (10 pages)
7 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 May 1999Registered office changed on 05/05/99 from: 50 middle field barrow in furness cumbria LA14 4BX (1 page)
5 May 1999Registered office changed on 05/05/99 from: 50 middle field barrow in furness cumbria LA14 4BX (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: 17 city business centre lower road london SE16 1AA (1 page)
5 January 1999Registered office changed on 05/01/99 from: 17 city business centre lower road london SE16 1AA (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
29 December 1998Incorporation (11 pages)