Hammond Avenue Whitehill
Industrial Estate Stockport
Cheshire
SK4 1PQ
Secretary Name | Samantha Tipping |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | lrtipping.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
300k at £1 | Peter Tipping 99.97% Preference |
---|---|
100 at £1 | James Tipping 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920,541 |
Current Liabilities | £688,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
---|---|
31 July 2023 | Director's details changed for Mr James Barclay Tipping on 31 July 2023 (2 pages) |
22 February 2023 | Statement of capital on 31 October 2022
|
22 February 2023 | Resolutions
|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Director's details changed for James Barclay Tipping on 30 July 2016 (2 pages) |
10 August 2016 | Secretary's details changed for Samantha Tipping on 30 July 2016 (1 page) |
10 August 2016 | Secretary's details changed for Samantha Tipping on 30 July 2016 (1 page) |
10 August 2016 | Director's details changed for James Barclay Tipping on 30 July 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
6 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Return made up to 30/07/06; full list of members (6 pages) |
3 November 2006 | Return made up to 30/07/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: unit 3 newbridge lane portwood stockport SK1 2ND (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: unit 3 newbridge lane portwood stockport SK1 2ND (1 page) |
14 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
14 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | £ ic 600500/300100 03/11/04 £ sr 300400@1=300400 (2 pages) |
18 November 2004 | £ ic 600500/300100 03/11/04 £ sr 300400@1=300400 (2 pages) |
18 November 2004 | Resolutions
|
9 November 2004 | Return made up to 30/07/04; full list of members (7 pages) |
9 November 2004 | Return made up to 30/07/04; full list of members (7 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | Statement of affairs (6 pages) |
13 May 2004 | Ad 10/10/03--------- £ si 600499@1=600499 £ ic 1/600500 (2 pages) |
13 May 2004 | Ad 10/10/03--------- £ si 600499@1=600499 £ ic 1/600500 (2 pages) |
13 May 2004 | Statement of affairs (6 pages) |
4 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 November 2003 | Company name changed dashwood LIMITED\certificate issued on 11/11/03 (5 pages) |
11 November 2003 | Company name changed dashwood LIMITED\certificate issued on 11/11/03 (5 pages) |
3 November 2003 | Nc inc already adjusted 10/10/03 (1 page) |
3 November 2003 | Nc inc already adjusted 10/10/03 (1 page) |
3 November 2003 | Memorandum and Articles of Association (5 pages) |
3 November 2003 | Memorandum and Articles of Association (5 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
2 October 2003 | Registered office changed on 02/10/03 from: 134 percival rd enfield EN1 1QU (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 134 percival rd enfield EN1 1QU (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
30 July 2003 | Incorporation (11 pages) |
30 July 2003 | Incorporation (11 pages) |