Company NameTiffin Green Accounting Limited
Company StatusDissolved
Company Number05006207
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)
Previous NameTop Line Accountancy & Bookkeeping Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nigel Oliver Tidbury
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Lee Elsworth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameLee Elsworth
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Suzanne Julia Davies
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBridge Farm
Bassetts Lane Willingale
Ongar
Essex
CM5 0QL
Director NameColin Michael Tiffin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Holden Gardens
Brentwood
Essex
CM14 5AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetiffingreen.co.uk
Telephone01277 224422
Telephone regionBrentwood

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

501 at £1Lee Elsworth
50.00%
Ordinary
501 at £1Nigel Oliver Tidbury
50.00%
Ordinary

Financials

Year2014
Net Worth-£660
Cash£2,076
Current Liabilities£28,998

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
5 April 2023Application to strike the company off the register (6 pages)
21 March 2023Cessation of Lee Elsworth as a person with significant control on 8 February 2023 (1 page)
21 March 2023Termination of appointment of Lee Elsworth as a secretary on 8 February 2023 (1 page)
21 March 2023Termination of appointment of Lee Elsworth as a director on 8 February 2023 (1 page)
6 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
7 March 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
24 August 2021Compulsory strike-off action has been discontinued (1 page)
23 August 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
6 January 2021Director's details changed for Mr Nigel Oliver Tidbury on 20 October 2020 (2 pages)
6 January 2021Change of details for Mr Nigel Oliver Tidbury as a person with significant control on 20 October 2020 (2 pages)
6 January 2021Change of details for Mr Lee Elsworth as a person with significant control on 20 October 2020 (2 pages)
6 January 2021Secretary's details changed for Lee Elsworth on 20 October 2020 (1 page)
6 January 2021Director's details changed for Mr Lee Elsworth on 20 October 2020 (2 pages)
20 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 October 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2019Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
20 November 2018Change of details for Mr Nigel Oliver Tidbury as a person with significant control on 17 November 2018 (2 pages)
20 November 2018Director's details changed for Mr Lee Elsworth on 17 November 2018 (2 pages)
20 November 2018Change of details for Mr Lee Elsworth as a person with significant control on 17 November 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 January 2018Director's details changed for Mr Lee Elsworth on 11 November 2017 (2 pages)
31 January 2018Secretary's details changed for Lee Elsworth on 31 January 2018 (1 page)
31 January 2018Director's details changed for Mr Lee Elsworth on 31 January 2018 (2 pages)
31 January 2018Secretary's details changed for Lee Elsworth on 11 November 2017 (1 page)
31 January 2018Director's details changed for Mr Nigel Oliver Tidbury on 31 January 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,002
(5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,002
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,002
(5 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,002
(5 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,002
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,002
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,002
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,002
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Director's details changed for Lee Elsworth on 29 June 2012 (2 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Secretary's details changed for Lee Elsworth on 29 June 2012 (2 pages)
11 January 2013Secretary's details changed for Lee Elsworth on 29 June 2012 (2 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Lee Elsworth on 29 June 2012 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Director's details changed for Lee Elsworth on 6 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Lee Elsworth on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Nigel Oliver Tidbury on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Nigel Oliver Tidbury on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Lee Elsworth on 6 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Nigel Oliver Tidbury on 6 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 December 2009Company name changed top line accountancy & bookkeeping services LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
13 December 2009Company name changed top line accountancy & bookkeeping services LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
13 December 2009Change of name notice (2 pages)
13 December 2009Change of name notice (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Return made up to 06/01/08; full list of members (3 pages)
22 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Return made up to 06/01/07; full list of members (7 pages)
12 January 2007Return made up to 06/01/07; full list of members (7 pages)
5 January 2006Return made up to 06/01/06; full list of members (7 pages)
5 January 2006Return made up to 06/01/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
7 January 2005Return made up to 06/01/05; full list of members (7 pages)
7 January 2005Return made up to 06/01/05; full list of members (7 pages)
19 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Ad 01/04/04--------- £ si 2@1=2 £ ic 1001/1003 (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Ad 01/04/04--------- £ si 2@1=2 £ ic 1001/1003 (2 pages)
7 February 2004Ad 06/01/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
7 February 2004Ad 06/01/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
21 January 2004Secretary resigned (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (2 pages)
21 January 2004Secretary resigned (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)