Company NameTitan Ceilings Limited
DirectorsAnne Dines and George Donald Dines
Company StatusLiquidation
Company Number01154548
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAnne Dines
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHard Gap Cottage
Main Street
Linton
West Yorkshire
LS22 4HT
Director NameGeorge Donald Dines
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHard Gap Cottage
Main Street
Linton
LS22 4HT
Secretary NameGeorge Donald Dines
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHard Gap Cottage
Main Street
Linton
LS22 4HT

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 January 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

15 July 2015Restoration by order of the court (4 pages)
15 July 2015Restoration by order of the court (4 pages)
28 February 2005Dissolved (1 page)
29 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2004Liquidators' statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators' statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators' statement of receipts and payments (5 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004C/O re change of liq (18 pages)
9 January 2004C/O re change of liq (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2003Liquidators' statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
30 April 2003Liquidators' statement of receipts and payments (5 pages)
30 April 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators' statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: 65 daisy bank road victoria park manchester M14 5QL (1 page)
14 June 2002Registered office changed on 14/06/02 from: 65 daisy bank road victoria park manchester M14 5QL (1 page)
29 May 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Liquidators' statement of receipts and payments (5 pages)
30 October 2001Liquidators' statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators' statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators' statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators' statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators' statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators' statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators' statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators' statement of receipts and payments (5 pages)
17 October 1997Liquidators' statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators' statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
17 April 1996Appointment of a voluntary liquidator (1 page)
17 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 1996Appointment of a voluntary liquidator (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 November 1995Registered office changed on 07/11/95 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (1 page)
7 November 1995Registered office changed on 07/11/95 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)