About

Registered Number: 03303968
Date of Incorporation: 17/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 82 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PA

 

Established in 1997, Tipitinas Ltd has its registered office in Scunthorpe in North Lincolnshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Burke, Peter Colin, Burke, Helen Wendy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Peter Colin 20 January 1997 - 1
BURKE, Helen Wendy 20 January 1997 06 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 October 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 30 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
CERTNM - Change of name certificate 15 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 30 March 2006
287 - Change in situation or address of Registered Office 30 March 2006
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
287 - Change in situation or address of Registered Office 19 January 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 11 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 10 March 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 03 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 11 February 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.