About

Registered Number: 02515118
Date of Incorporation: 25/06/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: Caton Road, Lancaster, LA1 3PE

 

Based in the United Kingdom, Tipper Road Ltd was established in 1990, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISON, Barbara Anne N/A 22 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DENNISON, Jane 22 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 03 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 09 October 2016
CERTNM - Change of name certificate 28 September 2016
AR01 - Annual Return 29 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 22 July 2010
AP03 - Appointment of secretary 22 July 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 05 July 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 17 November 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 24 July 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 18 July 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 30 June 1995
395 - Particulars of a mortgage or charge 30 November 1994
395 - Particulars of a mortgage or charge 26 October 1994
395 - Particulars of a mortgage or charge 04 July 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 28 June 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 06 November 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 29 June 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 20 July 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 08 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1990
CERTNM - Change of name certificate 30 July 1990
CERTNM - Change of name certificate 30 July 1990
287 - Change in situation or address of Registered Office 27 July 1990
288 - N/A 27 July 1990
RESOLUTIONS - N/A 23 July 1990
RESOLUTIONS - N/A 23 July 1990
123 - Notice of increase in nominal capital 23 July 1990
NEWINC - New incorporation documents 25 June 1990

Mortgages & Charges

Description Date Status Charge by
Fixed charge 21 November 1994 Outstanding

N/A

Fixed charge 25 October 1994 Outstanding

N/A

Fixed and floating charge 01 July 1994 Outstanding

N/A

Fixed and floating charge 17 January 1994 Outstanding

N/A

Fixed and floating charge 04 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.