About

Registered Number: 06055498
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: Unit 16b Wholesale Fruit Centre, Bessemer Road, Cardiff, CF11 8BB

 

Based in Cardiff, Technical & Physical Resources Ltd was founded on 17 January 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There is one director listed as Callow, Dave for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLOW, Dave 01 September 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 March 2015
AA01 - Change of accounting reference date 12 March 2015
AA - Annual Accounts 20 November 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
TM02 - Termination of appointment of secretary 10 February 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AA - Annual Accounts 01 February 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
287 - Change in situation or address of Registered Office 07 April 2009
AAMD - Amended Accounts 21 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 31 January 2008
395 - Particulars of a mortgage or charge 16 January 2008
225 - Change of Accounting Reference Date 24 July 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.