TIPPLE CONTRACTS LTD.

Hellopages » Lancashire » West Lancashire » L39 8RJ

Company number 02818322
Status Liquidation
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address THE OLD HALSALL ARMS, 2 SUMMERWOOD LANE HALSALL, L39 8RJ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are O/C replacement of liquidator; Appointment of a liquidator; Registered office changed on 13/11/03 from: the meeting house little mount sion tunbridge wells kent TN1 1YS. The most likely internet sites of TIPPLE CONTRACTS LTD. are www.tipplecontracts.co.uk, and www.tipple-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Tipple Contracts Ltd is a Private Limited Company. The company registration number is 02818322. Tipple Contracts Ltd has been working since 17 May 1993. The present status of the company is Liquidation. The registered address of Tipple Contracts Ltd is The Old Halsall Arms 2 Summerwood Lane Halsall L39 8rj. . TIPPLE, Dean Kirk is a Secretary of the company. GILBERT, Dorothy Rose is a Director of the company. TIPPLE, Dean Kirk is a Director of the company. Secretary TIPPLE, Clyde Darren has been resigned. Secretary TIPPLE, Dean Kirk has been resigned. Secretary TIPPLE, Glenn Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROONEY, Kevin John has been resigned. Director TIPPLE, Alan Richard has been resigned. Director TIPPLE, Clyde Darren has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
TIPPLE, Dean Kirk
Appointed Date: 22 April 2002

Director
GILBERT, Dorothy Rose
Appointed Date: 04 October 2002
89 years old

Director
TIPPLE, Dean Kirk
Appointed Date: 14 May 1998
61 years old

Resigned Directors

Secretary
TIPPLE, Clyde Darren
Resigned: 22 April 2002
Appointed Date: 31 August 2001

Secretary
TIPPLE, Dean Kirk
Resigned: 26 May 1998
Appointed Date: 17 May 1993

Secretary
TIPPLE, Glenn Alan
Resigned: 31 August 2001
Appointed Date: 14 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

Director
ROONEY, Kevin John
Resigned: 30 October 1998
Appointed Date: 14 May 1998
60 years old

Director
TIPPLE, Alan Richard
Resigned: 09 January 1997
Appointed Date: 17 May 1993
87 years old

Director
TIPPLE, Clyde Darren
Resigned: 04 October 2002
Appointed Date: 31 August 2001
52 years old

TIPPLE CONTRACTS LTD. Events

16 Aug 2005
O/C replacement of liquidator
16 Aug 2005
Appointment of a liquidator
13 Nov 2003
Registered office changed on 13/11/03 from: the meeting house little mount sion tunbridge wells kent TN1 1YS
29 Jul 2003
Registered office changed on 29/07/03 from: 100 wakefield road lepton huddersfield west yorkshire HD8 0DL
22 Jul 2003
Appointment of a liquidator
...
... and 42 more events
09 Mar 1995
Registered office changed on 09/03/95 from: 41 church road bexleyheath kent DA6 7BA

06 Mar 1995
Full accounts made up to 31 May 1994

20 Jun 1994
Return made up to 17/05/94; full list of members

20 May 1993
Secretary resigned

17 May 1993
Incorporation

TIPPLE CONTRACTS LTD. Charges

28 October 2002
Debenture
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 1997
Debenture
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…