Company NameTories Tips Limited
Company StatusDissolved
Company Number06054142
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVictoria Lindsay Legge Bourke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameHalo Secretarial Ltd (Corporation)
StatusClosed
Appointed06 February 2012(5 years after company formation)
Appointment Duration5 years (closed 07 February 2017)
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameHaylo Imited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address33a Helena Road
Rayleigh
Essex
SS6 8LN
Secretary NameHalo Secretarial Ltd (Corporation)
StatusResigned
Appointed01 June 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2012)
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ

Location

Registered AddressFirst Floor
69 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Victoria Lindsay Legge-bourke
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,608
Cash£8,209
Current Liabilities£24,893

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50
(3 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50
(3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
5 February 2013Appointment of Halo Secretarial Ltd as a secretary (2 pages)
5 February 2013Appointment of Halo Secretarial Ltd as a secretary (2 pages)
5 February 2013Termination of appointment of Halo Secretarial Ltd as a secretary (1 page)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
5 February 2013Termination of appointment of Halo Secretarial Ltd as a secretary (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2012Secretary's details changed for Halo Secretarial Ltd on 11 April 2011 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
17 January 2012Secretary's details changed for Halo Secretarial Ltd on 11 April 2011 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 9 May 2011 (1 page)
10 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Director's details changed for Victoria Lindsay Legge Bourke on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Victoria Lindsay Legge Bourke on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Halo Secretarial Ltd on 1 October 2009 (1 page)
19 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Halo Secretarial Ltd on 1 October 2009 (1 page)
19 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Victoria Lindsay Legge Bourke on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Halo Secretarial Ltd on 1 October 2009 (1 page)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 March 2009Return made up to 16/01/09; full list of members (3 pages)
5 March 2009Return made up to 16/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 August 2008Return made up to 16/01/08; full list of members (3 pages)
22 August 2008Return made up to 16/01/08; full list of members (3 pages)
22 August 2008Appointment terminated secretary haylo imited (1 page)
22 August 2008Secretary appointed halo secretarial LTD (1 page)
22 August 2008Secretary appointed halo secretarial LTD (1 page)
22 August 2008Appointment terminated secretary haylo imited (1 page)
21 August 2008Registered office changed on 21/08/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
21 August 2008Registered office changed on 21/08/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)