Company NameTipmax Limited
DirectorDavid Arthur Abramson
Company StatusDissolved
Company Number00994811
CategoryPrivate Limited Company
Incorporation Date19 November 1970(53 years, 5 months ago)
Previous NameRenaissance Editions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Arthur Abramson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(21 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5NA
Secretary NameDavid Arthur Abramson
NationalityBritish
StatusCurrent
Appointed01 June 1998(27 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5NA
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 18 March 1992)
RoleChartered Accountant
Correspondence Address50 Regents Park Road
London
NW1 7SX
Director NameMr John Keith Warburton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 18 March 1992)
RoleChartered Accountant
Correspondence AddressThe Paddock Old Reservoir Lane
Sandown
Isle Of Wight
PO36 9DL
Secretary NameMr John Keith Warburton
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressThe Paddock Old Reservoir Lane
Sandown
Isle Of Wight
PO36 9DL
Secretary NameMiss Melanie Sampson
NationalityBritish
StatusResigned
Appointed18 March 1992(21 years, 4 months after company formation)
Appointment Duration6 years (resigned 17 March 1998)
RoleSecretary
Correspondence Address33 Woodside Close
Amersham
Buckinghamshire
HP6 5EF
Director NameMr Michael John Charters
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressGlenrowan Orchard Hill
Bideford
Devon
EX39 2RA
Secretary NameMax Dyer-Bartlett
NationalityBritish
StatusResigned
Appointed17 March 1998(27 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAlbren House Mill Lane
Wheaton Aston
Stafford
Staffordshire
ST19 9NL

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (10 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (4 pages)
4 May 1999Appointment of a voluntary liquidator (1 page)
4 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 1999Statement of affairs (5 pages)
9 April 1999Return made up to 16/06/98; full list of members; amend (6 pages)
8 October 1998Full accounts made up to 31 December 1996 (12 pages)
16 July 1998Return made up to 16/06/98; full list of members (6 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
11 January 1998£ nc 100/500000 18/12/97 (1 page)
11 January 1998Ad 18/12/97--------- £ si 182098@1=182098 £ ic 100/182198 (2 pages)
11 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 October 1997Registered office changed on 08/10/97 from: 2-5 stedham place london WC1A 1HU (1 page)
22 September 1997Company name changed renaissance editions LIMITED\certificate issued on 23/09/97 (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Return made up to 16/06/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 June 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 1996Registered office changed on 08/05/96 from: 2ND floor 42-46 weymouth street london win 3LQ (1 page)
13 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 July 1995Return made up to 16/06/95; full list of members (8 pages)