Company NameTulip (TMB) Ltd
Company StatusDissolved
Company Number05903005
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date26 May 2018 (5 years, 11 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 NameMrs Melanie Jane Baker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(2 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTulip Cottage
Queens Road
Malvern
Worcestershire
WR14 1RG
Secretary NameMrs Melanie Jane Baker
StatusClosed
Appointed30 April 2016(9 years, 8 months after company formation)
Appointment Duration2 years (closed 26 May 2018)
RoleCompany Director
Correspondence AddressUnit 1 And 2 Link Business Centre, Howsell Road Li
Malvern
Worcestershire
WR14 1UQ
Director NameMr Anthony John Baker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(2 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTulip Cottage
Queens Road
Malvern
Worcestershire
WR14 1RG
Secretary NameMr Anthony John Baker
NationalityBritish
StatusResigned
Appointed29 August 2006(2 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTulip Cottage
Queens Road
Malvern
Worcestershire
WR14 1RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01684 565187
Telephone regionMalvern

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Anthony John Baker
50.00%
Ordinary
50 at £1Melanie Jane Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£78,142
Cash£27,728
Current Liabilities£69,664

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Registered office address changed from Unit 1 & 2 Link Business Centre Link Way Howsell Road Malvern Worcestershire WR14 1UQ England to The Chapel Bridge Street Driffield YO25 6DA on 3 March 2017 (2 pages)
3 March 2017Registered office address changed from Unit 1 & 2 Link Business Centre Link Way Howsell Road Malvern Worcestershire WR14 1UQ England to The Chapel Bridge Street Driffield YO25 6DA on 3 March 2017 (2 pages)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
1 March 2017Statement of affairs with form 4.19 (6 pages)
1 March 2017Statement of affairs with form 4.19 (6 pages)
1 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
1 March 2017Appointment of a voluntary liquidator (1 page)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Termination of appointment of Anthony John Baker as a secretary on 30 April 2016 (1 page)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Termination of appointment of Anthony John Baker as a secretary on 30 April 2016 (1 page)
20 July 2016Appointment of Mrs Melanie Jane Baker as a secretary on 30 April 2016 (2 pages)
20 July 2016Appointment of Mrs Melanie Jane Baker as a secretary on 30 April 2016 (2 pages)
20 July 2016Termination of appointment of Anthony John Baker as a director on 30 April 2016 (1 page)
20 July 2016Termination of appointment of Anthony John Baker as a director on 30 April 2016 (1 page)
4 July 2016Registered office address changed from 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ England to Unit 1 & 2 Link Business Centre Link Way Howsell Road Malvern Worcestershire WR14 1UQ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ England to Unit 1 & 2 Link Business Centre Link Way Howsell Road Malvern Worcestershire WR14 1UQ on 4 July 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Registered office address changed from Tulip Cottage Queens Road Malvern Worcestershire WR14 1RG to 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Tulip Cottage Queens Road Malvern Worcestershire WR14 1RG to 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ on 22 September 2015 (1 page)
15 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
29 December 2014Notice of completion of voluntary arrangement (9 pages)
29 December 2014Notice of completion of voluntary arrangement (9 pages)
19 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2014 (11 pages)
20 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2014 (11 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
5 April 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 April 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Director's details changed for Anthony John Baker on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Anthony John Baker on 10 August 2010 (2 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Melanie Jane Baker on 10 August 2010 (2 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Melanie Jane Baker on 10 August 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 10/08/08; full list of members (4 pages)
2 October 2008Return made up to 10/08/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
11 September 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 September 2006Registered office changed on 11/09/06 from: tulip cottage, 23 queens road malvern worcestershire WR14 1RG (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 September 2006Registered office changed on 11/09/06 from: tulip cottage, 23 queens road malvern worcestershire WR14 1RG (1 page)
11 September 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Incorporation (9 pages)
11 August 2006Incorporation (9 pages)
11 August 2006Director resigned (1 page)