Company NameTip Top Recycling Ltd
Company StatusDissolved
Company Number07892926
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 3 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Anthony Stephen Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brunel Road
Clacton On Sea
Essex
CO15 4LU
Director NameMr Christopher John Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brunel Road
Clacton On Sea
Essex
CO15 4LU
Director NameMr Errol George Patrick Cowler
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brunel Road
Clacton On Sea
Essex
CO15 4LU

Location

Registered Address20 Brunel Road
Clacton On Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Anthony Hill
50.00%
Ordinary
2 at £1Christopher Hill
33.33%
Ordinary
1 at £1Errol Cowler
16.67%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
24 December 2012Appointment of Mr Christopher John Hill as a director on 24 December 2012 (2 pages)
24 December 2012Termination of appointment of Errol Cowler as a director (1 page)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 6
(3 pages)
24 December 2012Appointment of Mr Christopher John Hill as a director (2 pages)
24 December 2012Termination of appointment of Errol George Patrick Cowler as a director on 24 December 2012 (1 page)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 6
(3 pages)
23 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
23 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)