Company NameTiffin Group Plc
DirectorsRobert Michael Tiffin and John Stephen Lashmar
Company StatusDissolved
Company Number00213751
CategoryPublic Limited Company
Incorporation Date12 May 1926(98 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Michael Tiffin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(66 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Secretary NameMrs Monica Anne Hale
NationalityBritish
StatusCurrent
Appointed06 June 1992(66 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressTwinwoods Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameJohn Stephen Lashmar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(69 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address6 Pinewood Close
Gerrards Cross
Buckinghamshire
SL9 7DS
Director NameCarol Tiffin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(66 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address56 Westbury Road
Northwood
Middlesex
HA6 3BY
Director NameMr Christopher Reid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(68 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitecrest
Narrow Path Aspley Heath
Woburn Sands
Buckinghamshire
MK17 8TF
Director NameJohn James Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(69 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 1996)
RoleOperations Controller
Correspondence Address23 Wilton Square
Islington
London
N1 3DL
Director NameREID & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed14 June 1995(69 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1996)
Correspondence AddressWitan Court 305 Upper Fourth Street
Milton Keynes
Buckinghamshire
MK9 1EH

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999O/C 07/09/99 rem/appt liq (3 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
26 January 1999Liquidators statement of receipts and payments (5 pages)
19 August 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Notice of Constitution of Liquidation Committee (2 pages)
29 July 1996Appointment of a voluntary liquidator (1 page)
29 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1996Registered office changed on 16/07/96 from: 127 offord road london N1 1PH (1 page)
5 July 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
15 January 1996£ nc 1075000/1500000 21/12/95 (1 page)
15 January 1996Ad 21/12/95--------- £ si 70000@1=70000 £ ic 125720/195720 (2 pages)
12 October 1995Memorandum and Articles of Association (18 pages)
13 September 1995Ad 01/09/95--------- £ si 75000@1=75000 £ ic 50720/125720 (2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 September 1995£ nc 1000000/1075000 01/09/95 (1 page)
13 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 July 1995Full accounts made up to 31 December 1994 (15 pages)
19 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 1995Director resigned (2 pages)