Company NameThe Tiffum Partnership Limited
Company StatusDissolved
Company Number04757840
CategoryPrivate Limited Company
Incorporation Date8 May 2003(21 years ago)
Dissolution Date23 May 2023 (11 months, 2 weeks ago)
Previous NameLupfaw 119 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Alison Muffitt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(3 months, 4 weeks after company formation)
Appointment Duration19 years, 8 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
North Yorkshire
LS17 0BS
Director NameMr Neil Geoffrey Muffitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(3 months, 4 weeks after company formation)
Appointment Duration19 years, 8 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Secretary NameMr Neil Geoffrey Muffitt
NationalityBritish
StatusClosed
Appointed03 September 2003(3 months, 4 weeks after company formation)
Appointment Duration19 years, 8 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Telephone01423 734264
Telephone regionBoroughbridge / Harrogate

Location

Registered Address42 Castle Street
Spofforth
Harrogate
HG3 1AP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSpofforth with Stockeld
WardSpofforth with Lower Wharfedale
Built Up AreaSpofforth

Financials

Year2013
Net Worth-£7,885
Current Liabilities£27,666

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
27 February 2023Application to strike the company off the register (1 page)
8 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 October 2020Registered office address changed from 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS to 42 Castle Street Spofforth Harrogate HG3 1AP on 18 October 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
1 October 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
11 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
7 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 May 2010Director's details changed for Alison Muffitt on 7 May 2010 (2 pages)
31 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Alison Muffitt on 7 May 2010 (2 pages)
31 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
31 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Alison Muffitt on 7 May 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Return made up to 07/05/09; full list of members (4 pages)
7 June 2009Return made up to 07/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 07/05/08; full list of members (4 pages)
19 May 2008Return made up to 07/05/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 08/05/06; full list of members (7 pages)
15 May 2006Return made up to 08/05/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 08/05/05; full list of members (7 pages)
18 August 2005Return made up to 08/05/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 08/05/04; full list of members (7 pages)
18 May 2004Return made up to 08/05/04; full list of members (7 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: first floor corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 September 2003Registered office changed on 17/09/03 from: first floor corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
9 September 2003Company name changed lupfaw 119 LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed lupfaw 119 LIMITED\certificate issued on 09/09/03 (2 pages)
8 May 2003Incorporation (20 pages)
8 May 2003Incorporation (20 pages)