Company NameDavid Tipping Limited
Company StatusDissolved
Company Number04833997
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDavid John Tipping
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleTaxi Proprietor
Correspondence Address80 Beech Road
Harrogate
North Yorkshire
HG2 8EA
Secretary NameJanet Tipping
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address80 Beech Road
Harrogate
North Yorkshire
HG2 8EA
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Location

Registered AddressLawrence House James Nicolson Link
Clifton Moor
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£1,916

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Voluntary strike-off action has been suspended (1 page)
14 April 2010Voluntary strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (2 pages)
18 February 2010Application to strike the company off the register (2 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 October 2009Current accounting period extended from 31 July 2009 to 31 October 2009 (2 pages)
21 October 2009Current accounting period extended from 31 July 2009 to 31 October 2009 (2 pages)
21 July 2009Director's Change of Particulars / david tipping / 16/07/2003 / (1 page)
21 July 2009Secretary's Change of Particulars / janet tipping / 16/07/2003 / (1 page)
21 July 2009Director's change of particulars / david tipping / 16/07/2003 (1 page)
21 July 2009Registered office changed on 21/07/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
21 July 2009Secretary's change of particulars / janet tipping / 16/07/2003 (1 page)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 July 2008Director's change of particulars / david tipping / 16/07/2003 (1 page)
22 July 2008Director's Change of Particulars / david tipping / 16/07/2003 / HouseName/Number was: , now: 80; Street was: 80 beech road, now: beech road; Country was: , now: united kingdom (1 page)
22 July 2008Secretary's change of particulars / janet tipping / 16/07/2003 (1 page)
22 July 2008Registered office changed on 22/07/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
22 July 2008Secretary's Change of Particulars / janet tipping / 16/07/2003 / HouseName/Number was: , now: 80; Street was: 80 beech road, now: beech road; Country was: , now: united kingdom (1 page)
22 July 2008Registered office changed on 22/07/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Registered office changed on 26/07/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 July 2006Return made up to 16/07/06; full list of members (2 pages)
20 July 2006Return made up to 16/07/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 July 2005Return made up to 16/07/05; full list of members (2 pages)
19 July 2005Return made up to 16/07/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 July 2004Return made up to 16/07/04; full list of members (6 pages)
6 July 2004Return made up to 16/07/04; full list of members (6 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
28 July 2003Director resigned (1 page)
16 July 2003Incorporation (12 pages)
16 July 2003Incorporation (12 pages)