About

Registered Number: 03786527
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2016 (8 years and 1 month ago)
Registered Address: MARSHALL PETERS LIMITED, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA,

 

Based in Chorley in Lancashire, Technical Project Services Ltd was registered on 10 June 1999, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Simms, Ian Stuart for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMMS, Ian Stuart 27 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 December 2015
4.68 - Liquidator's statement of receipts and payments 10 April 2015
4.68 - Liquidator's statement of receipts and payments 11 September 2014
4.68 - Liquidator's statement of receipts and payments 18 March 2014
4.68 - Liquidator's statement of receipts and payments 11 September 2013
4.68 - Liquidator's statement of receipts and payments 21 February 2013
4.68 - Liquidator's statement of receipts and payments 30 August 2012
4.68 - Liquidator's statement of receipts and payments 21 February 2012
4.68 - Liquidator's statement of receipts and payments 07 September 2011
RESOLUTIONS - N/A 12 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2011
4.68 - Liquidator's statement of receipts and payments 02 March 2011
LQ02 - Notice of ceasing to act as receiver or manager 12 April 2010
4.20 - N/A 17 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2010
LQ01 - Notice of appointment of receiver or manager 16 February 2010
AD01 - Change of registered office address 22 January 2010
AP03 - Appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
AP01 - Appointment of director 23 November 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 22 June 2005
395 - Particulars of a mortgage or charge 21 June 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 05 July 2003
287 - Change in situation or address of Registered Office 06 March 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 01 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 11 April 2001
395 - Particulars of a mortgage or charge 31 March 2001
363s - Annual Return 05 July 2000
353 - Register of members 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 December 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2005 Outstanding

N/A

Mortgage debenture 26 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.