Company NameTIPI Research Ltd
Company StatusDissolved
Company Number09908940
CategoryPrivate Limited Company
Incorporation Date9 December 2015(8 years, 4 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lorna Heslington
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address3 Mallard Close
Dukinfield
SK16 5QD
Director NameMiss Chloe Nicole Stephenson
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(4 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2020)
RoleResearch Executive
Country of ResidenceEngland
Correspondence Address36 Lock Keepers Court
Droylsden
Manchester
M43 6GG

Location

Registered AddressColony, Jactin House
24 Hood Street
Manchester
Greater Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2020Micro company accounts made up to 31 May 2020 (6 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (3 pages)
15 May 2020Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
15 May 2020Termination of appointment of Chloe Nicole Stephenson as a director on 13 May 2020 (1 page)
18 March 2020Appointment of Miss Chloe Nicole Stephenson as a director on 1 March 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
18 March 2020Change of details for Ms Lorna Heslington as a person with significant control on 1 March 2020 (2 pages)
17 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
17 January 2020Director's details changed for Ms Lorna Heslington on 17 January 2020 (2 pages)
17 January 2020Change of details for Ms Lorna Heslington as a person with significant control on 17 January 2020 (2 pages)
16 January 2020Change of details for Ms Lorna Heslington as a person with significant control on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Ms Lorna Heslington on 16 January 2020 (2 pages)
8 August 2019Registered office address changed from Virginia House 5-7 Great Ancoats Street Manchester M4 5AD England to Colony, Jactin House 24 Hood Street Manchester Greater Manchester M4 6WX on 8 August 2019 (1 page)
29 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 July 2018Change of details for Ms Lorna Heslington as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Ms Lorna Heslington on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Ms Lorna Heslington on 19 July 2018 (2 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
17 August 2017Registered office address changed from 7 Carrhill Road Mossley Lancashire OL5 0QT England to Virginia House 5-7 Great Ancoats Street Manchester M4 5AD on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 7 Carrhill Road Mossley Lancashire OL5 0QT England to Virginia House 5-7 Great Ancoats Street Manchester M4 5AD on 17 August 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-09
  • GBP 100
(35 pages)
9 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-09
  • GBP 100
(35 pages)