Company NameTipple Industries Limited
Company StatusDissolved
Company Number05396015
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years ago)
Dissolution Date25 October 2013 (10 years, 5 months ago)
Previous NameRare Theatre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Hollie Moreton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 25 October 2013)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWell House The Green
Lurgashall
Petworth
West Sussex
GU28 9ET
Director NameMr Simon Barnaby Monhemius
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 25 October 2013)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressWell House The Green
Lurgashal
Petworth
West Sussex
GU28 9ET
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Hollie Moreton
50.00%
Ordinary
50 at £1Simon Monhemius
50.00%
Ordinary

Financials

Year2014
Net Worth£169,045
Cash£2,747
Current Liabilities£41,509

Accounts

Latest Accounts27 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

25 October 2013Final Gazette dissolved following liquidation (1 page)
25 October 2013Final Gazette dissolved following liquidation (1 page)
25 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2013Liquidators' statement of receipts and payments to 12 July 2013 (9 pages)
25 July 2013Return of final meeting in a members' voluntary winding up (8 pages)
25 July 2013Liquidators' statement of receipts and payments to 12 July 2013 (9 pages)
25 July 2013Return of final meeting in a members' voluntary winding up (8 pages)
25 July 2013Liquidators statement of receipts and payments to 12 July 2013 (9 pages)
19 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (7 pages)
19 April 2013Liquidators statement of receipts and payments to 26 March 2013 (7 pages)
19 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (7 pages)
2 January 2013Total exemption small company accounts made up to 27 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 27 March 2012 (5 pages)
17 December 2012Previous accounting period shortened from 31 March 2012 to 27 March 2012 (1 page)
17 December 2012Previous accounting period shortened from 31 March 2012 to 27 March 2012 (1 page)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages)
9 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Declaration of solvency (3 pages)
11 April 2012Declaration of solvency (3 pages)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-27
(1 page)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(4 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(4 pages)
19 April 2011Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 April 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Termination of appointment of Denis Lunn as a secretary (1 page)
24 November 2010Termination of appointment of Denis Lunn as a secretary (1 page)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Director's change of particulars / simon monhemius / 29/07/2009 (1 page)
3 August 2009Director's change of particulars / hollie moreton / 29/07/2009 (1 page)
3 August 2009Director's Change of Particulars / simon monhemius / 29/07/2009 / HouseName/Number was: , now: well house; Street was: 37 swanscombe road, now: the green; Area was: , now: lurgashal; Post Town was: london, now: petworth; Region was: , now: west sussex; Post Code was: W4 2HL, now: GU28 9ET; Country was: , now: united kingdom (1 page)
3 August 2009Director's Change of Particulars / hollie moreton / 29/07/2009 / HouseName/Number was: , now: well house; Street was: 37 swanscombe road, now: the green; Area was: , now: lurgashall; Post Town was: london, now: petworth; Region was: , now: west sussex; Post Code was: W4 2HL, now: GU28 9ET; Country was: , now: united kingdom (1 page)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Return made up to 17/03/08; full list of members (4 pages)
28 August 2008Return made up to 17/03/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Return made up to 17/03/07; full list of members (7 pages)
7 August 2007Return made up to 17/03/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 17/03/06; full list of members (7 pages)
21 June 2006Return made up to 17/03/06; full list of members (7 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (1 page)
13 June 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
13 June 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2005Company name changed rare theatre LIMITED\certificate issued on 27/05/05 (2 pages)
27 May 2005Company name changed rare theatre LIMITED\certificate issued on 27/05/05 (2 pages)
17 March 2005Incorporation (20 pages)