Company NameTip Trailer
Company StatusDissolved
Company Number01994694
CategoryPrivate Unlimited Company
Incorporation Date3 March 1986(38 years, 1 month ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameTip Europe Limited (Corporation)
StatusClosed
Appointed02 July 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed17 April 2000(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 28 November 2000)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameDavid James Callear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarningham Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameMr Grant McDowall Findlay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 1993)
RoleChartered Accountant
Correspondence Address46 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameMr Paul Reginald Wright
NationalityBritish
StatusResigned
Appointed03 March 1993(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 1993)
RoleCompany Director
Correspondence AddressSnowberry Mill Lane
Acaster Malbis
North Yorkshire
YO2 1TZ
Director NameBrendan Eveleigh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1995)
RoleFinance Director
Correspondence AddressKoningin Emmalaan 13
1405 Cj Bussum
The Netherlands
Foreign
Director NameJacoba Christina Maria Van Hulten
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed26 July 1993(7 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 February 1994)
RoleLawyer
Correspondence AddressBladstraat 37
Utrecht 3572 Hv
Netherlands
Foreign
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 1996)
RoleSecretary
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameMr Alexander Campbell Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(7 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressKaitness Hemp Lane
Wigginton
Tring
Hertfordshire
HP23 6HE
Director NameMr Marshall Owen Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
47 Stewkley Road Wing
Leighton Buzzard
Bedfordshire
LU7 0NJ
Director NameJan Robert Van Nieuwkerk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed17 February 1994(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 February 1997)
RoleFinance Director
Correspondence AddressPrins Bernhardlaan 2
Amstelveen
1183 Be
Netherlands
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 1999)
RoleManaging Director
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameDominic Galvin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 April 1996(10 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 May 1996)
RoleChartered Accountant
Correspondence AddressKringloop 73
1186 Gs
Netherlands
Foreign
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
28 June 2000Application for striking-off (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 May 2000Secretary resigned (1 page)
15 March 2000Return made up to 03/03/00; full list of members (6 pages)
6 December 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
29 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
10 March 1999Return made up to 06/03/99; full list of members (7 pages)
25 January 1999Director's particulars changed (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 March 1998Return made up to 03/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1997Registered office changed on 20/10/97 from: hammond suddards 15TH floor, moor house 119 london wall london EC2Y 5ET (1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
12 March 1997Return made up to 03/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1997Director resigned (1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 July 1996Memorandum and Articles of Association (6 pages)
5 June 1996Registered office changed on 05/06/96 from: 32 haymarket london. SW1Y 4TP (1 page)
24 April 1996New director appointed (2 pages)
28 February 1996Return made up to 03/03/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1993 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
23 April 1995New director appointed (4 pages)
7 April 1995Return made up to 03/03/95; no change of members (8 pages)