Brentwood
Essex
CM14 4HE
Director Name | Mr Lee Elsworth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Lee Elsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Suzanne Julia Davies |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bridge Farm Bassetts Lane Willingale Ongar Essex CM5 0QL |
Director Name | Colin Michael Tiffin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Holden Gardens Brentwood Essex CM14 5AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tiffingreen.co.uk |
---|---|
Telephone | 01277 224422 |
Telephone region | Brentwood |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
501 at £1 | Lee Elsworth 50.00% Ordinary |
---|---|
501 at £1 | Nigel Oliver Tidbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£660 |
Cash | £2,076 |
Current Liabilities | £28,998 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2023 | Application to strike the company off the register (6 pages) |
21 March 2023 | Cessation of Lee Elsworth as a person with significant control on 8 February 2023 (1 page) |
21 March 2023 | Termination of appointment of Lee Elsworth as a secretary on 8 February 2023 (1 page) |
21 March 2023 | Termination of appointment of Lee Elsworth as a director on 8 February 2023 (1 page) |
6 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
7 March 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
24 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for Mr Nigel Oliver Tidbury on 20 October 2020 (2 pages) |
6 January 2021 | Change of details for Mr Nigel Oliver Tidbury as a person with significant control on 20 October 2020 (2 pages) |
6 January 2021 | Change of details for Mr Lee Elsworth as a person with significant control on 20 October 2020 (2 pages) |
6 January 2021 | Secretary's details changed for Lee Elsworth on 20 October 2020 (1 page) |
6 January 2021 | Director's details changed for Mr Lee Elsworth on 20 October 2020 (2 pages) |
20 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2019 | Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
20 November 2018 | Change of details for Mr Nigel Oliver Tidbury as a person with significant control on 17 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Mr Lee Elsworth on 17 November 2018 (2 pages) |
20 November 2018 | Change of details for Mr Lee Elsworth as a person with significant control on 17 November 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 January 2018 | Director's details changed for Mr Lee Elsworth on 11 November 2017 (2 pages) |
31 January 2018 | Secretary's details changed for Lee Elsworth on 31 January 2018 (1 page) |
31 January 2018 | Director's details changed for Mr Lee Elsworth on 31 January 2018 (2 pages) |
31 January 2018 | Secretary's details changed for Lee Elsworth on 11 November 2017 (1 page) |
31 January 2018 | Director's details changed for Mr Nigel Oliver Tidbury on 31 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 January 2013 | Director's details changed for Lee Elsworth on 29 June 2012 (2 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Secretary's details changed for Lee Elsworth on 29 June 2012 (2 pages) |
11 January 2013 | Secretary's details changed for Lee Elsworth on 29 June 2012 (2 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Lee Elsworth on 29 June 2012 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Director's details changed for Lee Elsworth on 6 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Lee Elsworth on 6 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Nigel Oliver Tidbury on 6 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Nigel Oliver Tidbury on 6 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Lee Elsworth on 6 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Nigel Oliver Tidbury on 6 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Company name changed top line accountancy & bookkeeping services LIMITED\certificate issued on 13/12/09
|
13 December 2009 | Company name changed top line accountancy & bookkeeping services LIMITED\certificate issued on 13/12/09
|
13 December 2009 | Change of name notice (2 pages) |
13 December 2009 | Change of name notice (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
5 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
5 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
7 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
19 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Ad 01/04/04--------- £ si 2@1=2 £ ic 1001/1003 (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Ad 01/04/04--------- £ si 2@1=2 £ ic 1001/1003 (2 pages) |
7 February 2004 | Ad 06/01/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
7 February 2004 | Ad 06/01/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
21 January 2004 | Secretary resigned (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (2 pages) |
21 January 2004 | Secretary resigned (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |