About

Registered Number: 01586089
Date of Incorporation: 15/09/1981 (42 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (6 years and 11 months ago)
Registered Address: Equity House 4-6 School Road, Tilehurst, Reading, Berkshire, RG31 5AL

 

Established in 1981, Tubeclip Ltd are based in Reading, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCULPHER, Bernard George N/A - 1
MATTHEWS, Norman N/A 27 July 1998 1
Secretary Name Appointed Resigned Total Appointments
SCULPHER, Penelope Anne N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 22 June 2015
AA01 - Change of accounting reference date 06 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 08 March 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 24 March 2006
287 - Change in situation or address of Registered Office 17 October 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 10 May 2005
363a - Annual Return 10 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 13 November 2001
225 - Change of Accounting Reference Date 08 November 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 31 October 2000
395 - Particulars of a mortgage or charge 22 January 2000
169 - Return by a company purchasing its own shares 12 January 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
287 - Change in situation or address of Registered Office 13 March 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 04 September 1995
287 - Change in situation or address of Registered Office 04 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1995
AA - Annual Accounts 07 December 1994
AUD - Auditor's letter of resignation 01 November 1994
363s - Annual Return 10 October 1994
395 - Particulars of a mortgage or charge 12 September 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 20 January 1993
RESOLUTIONS - N/A 08 December 1992
RESOLUTIONS - N/A 08 December 1992
RESOLUTIONS - N/A 08 December 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 24 September 1991
363 - Annual Return 19 November 1990
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 07 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1989
363 - Annual Return 29 November 1989
395 - Particulars of a mortgage or charge 08 June 1989
287 - Change in situation or address of Registered Office 16 August 1988
288 - N/A 16 August 1988
288 - N/A 16 August 1988
AA - Annual Accounts 10 June 1988
363 - Annual Return 10 June 1988
363 - Annual Return 16 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 16 October 1986
CERTNM - Change of name certificate 16 February 1982
MISC - Miscellaneous document 15 September 1981
NEWINC - New incorporation documents 15 September 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2000 Fully Satisfied

N/A

Charge 06 September 1994 Outstanding

N/A

Fixed and floating charge 05 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.