Company NameTip (Property) Limited
Company StatusDissolved
Company Number00711163
CategoryPrivate Limited Company
Incorporation Date20 December 1961(62 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(39 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
Director NameDenis Saunders
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(29 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressLime Tree House 3 Tapster Court
Bushwood Lane
Lapworth
Warwickshire
B94 5PJ
Director NameKenneth Nelson Templeton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(29 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 August 1995)
RoleFinance Director (Operations)
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange
The Street Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0RX
Secretary NameMr Denis Walker
NationalityBritish
StatusResigned
Appointed15 August 1991(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 August 1992)
RoleCompany Director
Correspondence Address28 Lionel Street
Burnley
Lancashire
BB12 6DY
Director NameMr Denis Walker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(30 years, 8 months after company formation)
Appointment Duration12 months (resigned 15 August 1993)
RoleSecretary
Correspondence Address28 Lionel Street
Burnley
Lancashire
BB12 6DY
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed19 August 1992(30 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1993(31 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 09 August 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(37 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameStephen John Aubrey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(42 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2007)
RoleChartered Surveyor
Correspondence Address113 Heythorp Street
London
SW18 5BT

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,375,000

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2007Return made up to 15/08/07; full list of members (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
2 October 2006Return made up to 15/08/06; full list of members (3 pages)
18 May 2006Full accounts made up to 31 July 2005 (9 pages)
25 August 2005Return made up to 15/08/05; full list of members (6 pages)
3 June 2005Full accounts made up to 31 July 2004 (10 pages)
26 October 2004Return made up to 15/08/04; full list of members (6 pages)
28 May 2004Full accounts made up to 31 July 2003 (9 pages)
10 May 2004New director appointed (2 pages)
4 September 2003Return made up to 15/08/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (8 pages)
20 March 2003Auditor's resignation (1 page)
4 September 2002Registered office changed on 04/09/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
6 June 2002Full accounts made up to 31 July 2001 (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (8 pages)
2 October 2001Return made up to 15/08/01; full list of members (6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
24 August 2000Director resigned (1 page)
22 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 1999Return made up to 15/08/99; full list of members (7 pages)
26 October 1999Secretary's particulars changed (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (4 pages)
9 July 1999Full accounts made up to 31 December 1998 (8 pages)
8 September 1998Return made up to 15/08/98; no change of members (6 pages)
18 August 1998Auditor's resignation (1 page)
7 July 1998Full accounts made up to 31 December 1997 (9 pages)
3 September 1997Return made up to 15/08/97; no change of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (9 pages)
20 September 1996Return made up to 15/08/96; full list of members (7 pages)
28 June 1996Full accounts made up to 31 December 1995 (9 pages)
26 September 1995Full accounts made up to 31 December 1994 (9 pages)
7 September 1995Return made up to 15/08/95; no change of members (8 pages)