T.I.P. NOMINEES LIMITED

Register to unlock more data on OkredoRegister

T.I.P. NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00354108

Incorporation date

17/06/1939

Size

Dormant

Contacts

Registered address

Registered address

Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon29/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2016
First Gazette notice for voluntary strike-off
dot icon04/01/2016
Application to strike the company off the register
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon28/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon02/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon10/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon26/03/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2014-03-25
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon03/12/2013
Registered office address changed from Millfields Road,Ettingshall Wolverhampton West Midlands WV4 6JP on 2013-12-03
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon09/10/2013
Statement of company's objects
dot icon09/10/2013
Resolutions
dot icon01/08/2013
Termination of appointment of Tarmac Nominees Two Limited as a secretary
dot icon01/08/2013
Termination of appointment of Tarmac Nominees Limited as a director
dot icon01/08/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon01/08/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon01/08/2013
Termination of appointment of Tarmac Nominees Two Limited as a director
dot icon01/08/2013
Appointment of Ms Deborah Grimason as a director
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon06/01/2013
Termination of appointment of James Stirk as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon17/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/10/2010
Director's details changed for James Richard Stirk on 2010-09-17
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Appointment of James Richard Stirk as a director
dot icon07/07/2010
Termination of appointment of David Grady as a director
dot icon01/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon28/05/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon28/05/2010
Director's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/07/2009
Director appointed david anthony grady
dot icon11/06/2009
Appointment terminated director christopher reynolds
dot icon06/05/2009
Return made up to 26/03/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/04/2008
Return made up to 26/03/08; full list of members
dot icon06/02/2008
New director appointed
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/04/2007
Return made up to 26/03/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/04/2006
Return made up to 26/03/06; full list of members
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/06/2005
Return made up to 26/03/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/04/2004
Return made up to 26/03/04; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/04/2003
Return made up to 26/03/03; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/04/2002
Return made up to 26/03/02; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/04/2001
Return made up to 26/03/01; full list of members
dot icon12/12/2000
Director's particulars changed
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
New secretary appointed
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/05/2000
Return made up to 26/03/00; full list of members
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon25/11/1999
Registered office changed on 25/11/99 from: hilton hall essington wolverhampton WV11 2BQ
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon03/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/06/1999
Return made up to 26/03/99; full list of members
dot icon27/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/04/1998
Return made up to 26/03/98; full list of members
dot icon28/07/1997
Director's particulars changed
dot icon28/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/06/1997
Return made up to 26/03/97; full list of members
dot icon12/06/1997
Director's particulars changed
dot icon25/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/06/1996
Director's particulars changed
dot icon25/04/1996
Return made up to 26/03/96; full list of members
dot icon18/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon18/05/1995
Return made up to 26/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon02/06/1994
Return made up to 26/03/94; no change of members
dot icon24/01/1994
Registered office changed on 24/01/94 from: 102 dudley road west tipton west midlan DY4 7XE
dot icon23/12/1993
Director resigned;new director appointed
dot icon23/12/1993
Director resigned;new director appointed
dot icon07/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon05/05/1993
Return made up to 26/03/93; no change of members
dot icon09/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon16/08/1992
Declaration of satisfaction of mortgage/charge
dot icon20/05/1992
Return made up to 26/03/92; full list of members
dot icon23/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon14/06/1991
Return made up to 25/03/91; no change of members
dot icon24/07/1990
Memorandum and Articles of Association
dot icon24/07/1990
Resolutions
dot icon05/07/1990
Certificate of change of name
dot icon26/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon26/06/1990
Return made up to 26/03/90; no change of members
dot icon21/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon04/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon04/09/1989
Return made up to 24/03/89; full list of members
dot icon12/05/1989
New director appointed
dot icon04/10/1988
Accounts for a dormant company made up to 1987-12-31
dot icon04/10/1988
Resolutions
dot icon23/06/1988
Return made up to 25/03/88; full list of members
dot icon29/09/1987
Registered office changed on 29/09/87 from: ettingshall wolverhampton
dot icon24/09/1987
Full accounts made up to 1986-12-31
dot icon13/07/1987
Return made up to 04/05/87; full list of members
dot icon30/03/1987
New director appointed
dot icon20/03/1987
Director resigned
dot icon22/10/1986
Secretary resigned;new secretary appointed;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
03/09/2012 - 04/04/2014
511
TARMAC NOMINEES LIMITED
Corporate Director
17/12/1999 - 29/06/2013
160
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
28/06/2013 - Present
86
Grimason, Deborah
Director
28/06/2013 - 20/11/2013
569
Grady, David Anthony
Director
18/05/2009 - 11/06/2010
153

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.I.P. NOMINEES LIMITED

T.I.P. NOMINEES LIMITED is an(a) Dissolved company incorporated on 17/06/1939 with the registered office located at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.I.P. NOMINEES LIMITED?

toggle

T.I.P. NOMINEES LIMITED is currently Dissolved. It was registered on 17/06/1939 and dissolved on 29/03/2016.

Where is T.I.P. NOMINEES LIMITED located?

toggle

T.I.P. NOMINEES LIMITED is registered at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ.

What does T.I.P. NOMINEES LIMITED do?

toggle

T.I.P. NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for T.I.P. NOMINEES LIMITED?

toggle

The latest filing was on 29/03/2016: Final Gazette dissolved via voluntary strike-off.