Company NameTipton Metal Products Limited
Company StatusDissolved
Company Number01193035
CategoryPrivate Limited Company
Incorporation Date9 December 1974(49 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn Bourke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 1992(17 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameMichael Crichton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(17 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressTewkesbury
Ballinclea Road
Killiney
Dublin
Ireland
Director NameDr Anthony Patrick Mullins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 1992(17 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNutley Lodge
Seaview Terrace Ballsbridge
Dublin 4
Irish
Secretary NameJohn Bourke
NationalityIrish
StatusCurrent
Appointed01 August 1994(19 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameMr Austen Thwaite
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(20 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Slaidburn Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8JS
Director NameJeremy Beloff
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressGlenwood
Templewood Lane
Farnham Common
Buckinghamshire
SL2 3HW
Director NameMr Arthur Trevor Darby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(17 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 February 1993)
RoleCertified Accountant
Correspondence Address24 High Park Crescent
Sedgley
Dudley
West Midlands
DY3 1QZ
Director NameStephen Cornelius Flynn
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(17 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence Address3 Astley Road
Thame
Oxfordshire
OX9 3WQ
Director NameCarl David Shakes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 1993)
RoleWorks Manager
Correspondence Address65 Meadowvale Road
Lickey End
Bromsgrove
Worcestershire
B60 1JY
Secretary NameMr Brian Donal Brennan
NationalityIrish
StatusResigned
Appointed01 August 1992(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address1 Ryston Avenue
Newbridge
Co Kildare
Irish

Location

Registered AddressElliot House
151 Deansgatge
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 November 2000Dissolved (1 page)
31 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
8 July 1997Liquidators statement of receipts and payments (5 pages)
6 December 1996Full accounts made up to 31 March 1996 (9 pages)
3 July 1996Appointment of a voluntary liquidator (1 page)
3 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1996Registered office changed on 23/06/96 from: 77 worple road isleworth middlesex (1 page)
16 November 1995Director resigned (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (9 pages)
25 September 1995Return made up to 01/08/95; full list of members (18 pages)
17 August 1995New director appointed (2 pages)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)