Company NameK & E Tippers Limited
Company StatusDissolved
Company Number06066286
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKevin Pociecha
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2007(3 days after company formation)
Appointment Duration5 years (closed 14 February 2012)
RoleCompany Director
Correspondence Address6 Westburn Avenue
Keighley
West Yorkshire
BD22 6AW
Secretary NameEileen Pociecha
NationalityBritish
StatusClosed
Appointed27 January 2007(3 days after company formation)
Appointment Duration5 years (closed 14 February 2012)
RoleCompany Director
Correspondence Address6 Westburn Avenue
Keighley
West Yorkshire
BD22 6AW
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
26 January 2010Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 26 January 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 October 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
22 October 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007New secretary appointed (2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
24 January 2007Incorporation (21 pages)
24 January 2007Incorporation (21 pages)