Company NameTipek (U.K.) Limited
DirectorsKeith Barrowcliffe and Peter Barrowcliffe
Company StatusDissolved
Company Number02376254
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith Barrowcliffe
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressHolme Rise
22 Towngate Upper Thong
Holmfirth
West Yorkshire
HD7 2UX
Director NamePeter Barrowcliffe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address29 Lower House Green
Lumb
Rossendale
Lancashire
BB4 9UH
Secretary NameKeith Barrowcliffe
NationalityBritish
StatusCurrent
Appointed28 January 1998(8 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressHolme Rise
22 Towngate Upper Thong
Holmfirth
West Yorkshire
HD7 2UX
Director NameWilliam Edward Graydon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 1998)
RoleSecretary
Correspondence AddressHigh Barn Chapel Brow
Broadbottom
Hyde
Cheshire
SK14 6HH
Secretary NameWilliam Edward Graydon
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressHigh Barn Chapel Brow
Broadbottom
Hyde
Cheshire
SK14 6HH

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 December 1999Dissolved (1 page)
20 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
2 March 1998Statement of affairs (5 pages)
2 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 March 1998Registered office changed on 02/03/98 from: 21 priestley road wardley ind estate worsley gtr manchester M28 2LX (1 page)
2 March 1998Appointment of a voluntary liquidator (1 page)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
24 June 1997Return made up to 26/04/97; no change of members (6 pages)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996Registered office changed on 14/08/96 from: 513 bury new road whitefield manchester M25 3AJ (1 page)
20 September 1995Registered office changed on 20/09/95 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
10 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
27 April 1995Return made up to 26/04/95; no change of members (4 pages)