Tiptoe
Lymington
Hampshire
SO41 6FW
Director Name | William Paton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Hubert Road St Cross Winchester Hampshire SO23 9RG |
Secretary Name | Richard Trollope |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Danehurst New Road Tiptoe Lymington Hampshire SO41 6FW |
Director Name | Peter Maurice Crystal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 9 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,000 |
Current Liabilities | £2,436,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2004 | Dissolved (1 page) |
---|---|
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2004 | Liquidators statement of receipts and payments (9 pages) |
25 July 2003 | Liquidators statement of receipts and payments (9 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: segensworth road fareham hampshire PO15 5RH (1 page) |
23 July 2001 | Appointment of a voluntary liquidator (2 pages) |
23 July 2001 | Resolutions
|
20 July 2001 | Declaration of solvency (4 pages) |
5 July 2001 | Company name changed tuv suddeutschland (uk) LIMITED\certificate issued on 05/07/01 (2 pages) |
12 March 2001 | Return made up to 25/01/01; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 October 2000 | Director's particulars changed (1 page) |
22 February 2000 | Return made up to 25/01/00; full list of members
|
4 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 31 southampton row london WC1B 5HJ (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (15 pages) |