About

Registered Number: 00566844
Date of Incorporation: 31/05/1956 (67 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2016 (7 years and 9 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, W45 7TA

 

Having been setup in 1956, Tupman & Hainey Ltd has its registered office in Whitefield, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORROCKS, Matthew James 25 October 2012 - 1
HORROCKS, Ernest N/A 31 March 1994 1
HORROCKS, Geoffrey N/A 16 April 1992 1
HORRUCKS, Elaine N/A 31 March 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2016
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 21 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 March 2016
AD01 - Change of registered office address 30 June 2015
4.68 - Liquidator's statement of receipts and payments 16 March 2015
AD01 - Change of registered office address 20 January 2014
RESOLUTIONS - N/A 15 January 2014
RESOLUTIONS - N/A 15 January 2014
4.20 - N/A 15 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 16 November 2010
AA01 - Change of accounting reference date 12 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 13 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 22 April 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 14 March 2002
287 - Change in situation or address of Registered Office 20 November 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 15 March 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 21 April 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 12 March 1999
287 - Change in situation or address of Registered Office 22 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 28 April 1996
AA - Annual Accounts 27 March 1996
AA - Annual Accounts 28 July 1995
288 - N/A 27 March 1995
363s - Annual Return 27 March 1995
RESOLUTIONS - N/A 09 March 1995
288 - N/A 09 December 1994
AA - Annual Accounts 11 May 1994
288 - N/A 26 April 1994
363b - Annual Return 26 April 1994
288 - N/A 11 February 1994
363s - Annual Return 25 April 1993
AA - Annual Accounts 22 March 1993
AA - Annual Accounts 23 April 1992
363s - Annual Return 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 20 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 05 April 1989
AA - Annual Accounts 16 March 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
288 - N/A 16 November 1987
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
NEWINC - New incorporation documents 31 May 1956

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 1991 Outstanding

N/A

Charge 05 January 1983 Fully Satisfied

N/A

Mortgage 05 October 1971 Fully Satisfied

N/A

Floating charge 21 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.