Company NameAlltypetips Limited
Company StatusDissolved
Company Number02227749
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameGas Tips Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Peter Butcher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 22 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 Sunningvale Avenue
Biggin Hill
Kent
TN16 3TW
Secretary NameMr Stephen Denis Butcher
NationalityBritish
StatusClosed
Appointed31 October 2001(13 years, 8 months after company formation)
Appointment Duration4 years (closed 22 November 2005)
RoleCompany Director
Correspondence Address97 Arundel Avenue
Sanderstead
Surrey
CR2 8BL
Director NameMrs Sylvia Susan Osborne
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleOffice Manager
Correspondence Address37 Falmouth Avenue
Highams Park
London
E4 9QN
Director NameMr Patrick Gerald Sharman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleEngineer
Correspondence Address22 Monks Rise
Welwyn Garden City
Hertfordshire
AL8 7NF
Secretary NameJoan Mary Sharman
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address22 Monks Rise
Welwyn Garden City
Hertfordshire
AL8 7NF

Location

Registered AddressNelson House
58 Wimbledon Hill Road
Wimbledon
London
SW19 7PA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,521
Current Liabilities£34,521

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
14 March 2005Company name changed gas tips LIMITED\certificate issued on 14/03/05 (2 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Return made up to 31/12/01; full list of members (7 pages)
8 May 2002Registered office changed on 08/05/02 from: 22 monk's rise welwyn garden city herts. AL8 7NF (1 page)
4 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 February 2001Return made up to 31/12/00; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 April 1997Return made up to 31/12/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 June 1991New director appointed (2 pages)
23 April 1991New director appointed (2 pages)
17 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)