About

Registered Number: 00354108
Date of Incorporation: 17/06/1939 (85 years ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 3 months ago)
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Founded in 1939, T.I.P. Nominees Ltd are based in Birmingham, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 04 January 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 31 March 2014
CH04 - Change of particulars for corporate secretary 26 March 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 21 November 2013
RESOLUTIONS - N/A 09 October 2013
CC04 - Statement of companies objects 09 October 2013
TM02 - Termination of appointment of secretary 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP04 - Appointment of corporate secretary 01 August 2013
AP02 - Appointment of corporate director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
CH02 - Change of particulars for corporate director 28 May 2010
CH02 - Change of particulars for corporate director 28 May 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 02 April 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 02 April 2003
AA - Annual Accounts 01 July 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 12 May 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
AA - Annual Accounts 03 June 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 27 July 1998
363a - Annual Return 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
AA - Annual Accounts 28 July 1997
363a - Annual Return 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
AA - Annual Accounts 25 October 1996
288 - N/A 07 June 1996
363x - Annual Return 25 April 1996
AA - Annual Accounts 18 October 1995
363x - Annual Return 18 May 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 02 June 1994
287 - Change in situation or address of Registered Office 24 January 1994
288 - N/A 23 December 1993
288 - N/A 23 December 1993
AA - Annual Accounts 07 November 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 23 August 1991
363a - Annual Return 14 June 1991
RESOLUTIONS - N/A 24 July 1990
MEM/ARTS - N/A 24 July 1990
CERTNM - Change of name certificate 05 July 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
288 - N/A 21 September 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
288 - N/A 12 May 1989
RESOLUTIONS - N/A 04 October 1988
AA - Annual Accounts 04 October 1988
363 - Annual Return 23 June 1988
287 - Change in situation or address of Registered Office 29 September 1987
AA - Annual Accounts 24 September 1987
363 - Annual Return 13 July 1987
288 - N/A 30 March 1987
288 - N/A 20 March 1987
288 - N/A 22 October 1986

Mortgages & Charges

Description Date Status Charge by
Fifth supp trust deed. 26 June 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.