Company NameT.I.P. Overseas Holdings Limited
Company StatusDissolved
Company Number02740189
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameT I P Europe Limited (Corporation)
StatusClosed
Appointed02 July 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2001)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed17 April 2000(7 years, 8 months after company formation)
Appointment Duration1 year (closed 15 May 2001)
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
Appointed22 October 1992(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 1993)
RoleChartered Accountant
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
Appointed22 October 1992(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 1993)
RoleChartered Accountant
Correspondence Address46 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameMr Paul Reginald Wright
NationalityBritish
StatusResigned
Appointed22 October 1992(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 1993)
RoleCompany Director
Correspondence AddressSnowberry Mill Lane
Acaster Malbis
North Yorkshire
YO2 1TZ
Director NameRobert M Agans
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1993(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 1997)
RoleChief Executive Officer
Correspondence Address508 Van Lear's Run
Villanova
Pennsylvania
19085
Director NameLawrence E Weisheit
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1993(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1995)
RolePresident
Correspondence Address131 Raynham Road
Merion Pa 19066
Usa
Foreign
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed26 July 1993(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 1999)
RoleManaging Director
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameMr Marshall Owen Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
47 Stewkley Road Wing
Leighton Buzzard
Bedfordshire
LU7 0NJ
Director NameDominic Galvin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 April 1996(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 January 1997)
RoleChartered Accountant
Correspondence AddressKringloop 73
1186 Gs
Netherlands
Foreign
Director NameJacob Van Leenan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1998)
RoleOperations Manager
Correspondence AddressPrins Von Wiedlaanb
2242 Cd Wassenaar
The Netherlands
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 1999)
RoleLegal Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1997(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(3 years, 4 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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
14 December 2000Application for striking-off (1 page)
21 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
11 May 2000Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
6 December 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
25 August 1999Return made up to 17/08/99; full list of members (6 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
25 January 1999Director's particulars changed (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
19 March 1998Director's particulars changed (1 page)
11 December 1997Return made up to 17/08/97; no change of members (6 pages)
10 December 1997Secretary's particulars changed (1 page)
20 October 1997Registered office changed on 20/10/97 from: hammond suddards 15TH floor, moor house 119 london wall london EC2Y 5ET (1 page)
5 September 1997New director appointed (2 pages)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director resigned (1 page)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1997Director resigned (1 page)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
18 September 1996Return made up to 17/08/96; full list of members (6 pages)
21 August 1996Resolutions
  • SRES13 ‐ Special resolution
(4 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)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
15 September 1995Return made up to 17/08/95; no change of members (4 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
19 April 1995Director resigned (4 pages)