Company NameT.I.P. Trailer Rental
Company StatusDissolved
Company Number00953443
CategoryPrivate Unlimited Company
Incorporation Date5 May 1969(55 years ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameT I P Europe Limited (Corporation)
StatusClosed
Appointed02 July 1999(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(34 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 September 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Paul Godfrey Whick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1994)
RoleGeneral Manager
Correspondence Address34 Hazell Park
Amersham
Buckinghamshire
HP7 9AB
Director NameMr Grant McDowall Findlay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(23 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 July 1993)
RoleChartered Accountant
Correspondence Address46 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameBrendan Eveleigh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(23 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 December 1993)
RoleFinance Director
Correspondence AddressKoningin Emmalaan 13
1405 Cj Bussum
The Netherlands
Foreign
Director NameDavid James Callear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(23 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarningham Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameMr Alexander Campbell Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressKaitness Hemp Lane
Wigginton
Tring
Hertfordshire
HP23 6HE
Secretary NameMr Paul Reginald Wright
NationalityBritish
StatusResigned
Appointed28 December 1992(23 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 July 1993)
RoleCompany Director
Correspondence AddressSnowberry Mill Lane
Acaster Malbis
North Yorkshire
YO2 1TZ
Director NameRobert M Agans
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1993(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 1997)
RoleChief Executive
Correspondence Address508 Van Lear's Run
Villanova
Pennsylvania
19085
Director NameLawrence E Weisheit
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1993(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1995)
RolePresident
Correspondence Address131 Raynham Road
Merion Pa 19066
Usa
Foreign
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed26 July 1993(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 1996)
RoleSecretary
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameMr Marshall Owen Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
47 Stewkley Road Wing
Leighton Buzzard
Bedfordshire
LU7 0NJ
Director NameJan Robert Van Nieuwkerk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed17 March 1994(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 1997)
RoleFinance Director
Correspondence AddressPrins Bernhardlaan 2
Amstelveen
1183 Be
Netherlands
Director NameBarry Stanley Desantis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1994(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 1997)
RoleManaging Director
Correspondence AddressBuurtweg 12
Wassenaar
2244 Ad
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(25 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 1999)
RoleManaging Director
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameJacob Van Leenan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1996(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 October 1998)
RoleOperations Director
Correspondence AddressPrins Von Wiedlaanb
2242 Cd Wassenaar
The Netherlands
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1996(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 1999)
RoleLegal Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1997(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed17 April 2000(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,525,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2005Application for striking-off (1 page)
6 January 2005Return made up to 28/12/04; full list of members (5 pages)
29 December 2004Location of register of members (1 page)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 March 2004Director's particulars changed (1 page)
20 February 2004Return made up to 28/12/03; full list of members (5 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
10 July 2003Full accounts made up to 31 December 2002 (8 pages)
7 January 2003Return made up to 28/12/02; full list of members (6 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Return made up to 28/12/99; full list of members; amend (6 pages)
16 January 2001Return made up to 28/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Full accounts made up to 31 December 1999 (7 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: hammond suddards 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 May 2000Secretary resigned (1 page)
10 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
6 December 1999Full accounts made up to 31 December 1998 (8 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
18 May 1999Full accounts made up to 31 December 1997 (8 pages)
23 March 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 1999Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
21 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 October 1997Registered office changed on 20/10/97 from: hammond suddards 15TH floor, moor house 119 london wall london EC2Y 5ET (1 page)
1 October 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
23 January 1997Return made up to 28/12/96; change of members (8 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (3 pages)
5 June 1996Registered office changed on 05/06/96 from: 32 haymarket london SW1Y 4TP (1 page)
23 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 April 1996Memorandum and Articles of Association (6 pages)
15 January 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
10 October 1995£ nc 6270000/6370000 04/09/95 (1 page)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
18 September 1995Full accounts made up to 31 December 1994 (17 pages)
23 April 1995New director appointed (4 pages)
3 April 1995Full accounts made up to 31 December 1993 (18 pages)
11 April 1991Return made up to 28/12/90; full list of members (4 pages)
13 February 1989Return made up to 31/12/88; full list of members (5 pages)
23 June 1988Return made up to 31/12/87; full list of members (4 pages)
16 January 1987Return made up to 31/12/86; full list of members (4 pages)