Company NameTuplin Limited
Company StatusDissolved
Company Number02659129
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter John Tuplin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NE
Director NameMr Alistair John Henderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(3 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 24 January 2006)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressMillhouse
Brooklands Farm Bloomers Corner
Horsham
West Sussex
RH13 8DR
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed16 November 1994(3 years after company formation)
Appointment Duration11 years, 2 months (closed 24 January 2006)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMarion Primrose Tuplin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ
Secretary NameMarion Primrose Tuplin
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Cash£1,194
Current Liabilities£74,421

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 December 1999Return made up to 31/10/99; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 January 1996Return made up to 31/10/95; full list of members (8 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 July 1995Ad 03/07/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)