Company NameTilly Trucks Limited
Company StatusDissolved
Company Number01212545
CategoryPrivate Limited Company
Incorporation Date14 May 1975(48 years, 11 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Stewart Boyce
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(16 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 28 February 2013)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address19 Garth Drive
Liverpool
L18 6HN
Director NameMrs Pauline Margaret Boyce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(16 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 28 February 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Garth Drive
Liverpool
L18 6HN
Director NameMr Ronald Sydney Boyce
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(16 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 28 February 2013)
RoleCompany Director
Correspondence Address43 Kingsley Green
Kingsley Road Frodsham
Warrington
Cheshire
WA6 6YA
Secretary NameMr John Stewart Boyce
NationalityBritish
StatusClosed
Appointed29 January 1994(18 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 28 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Garth Drive
Liverpool
L18 6HN
Director NameHilda Boyce
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1994)
RoleCompany Director
Correspondence AddressFulwood Lodge Fulwood Park
Liverpool
Merseyside
L17 5AD
Secretary NameHilda Boyce
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1994)
RoleCompany Director
Correspondence AddressFulwood Lodge Fulwood Park
Liverpool
Merseyside
L17 5AD

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,402
Cash£4,357
Current Liabilities£499,600

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2012Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
19 March 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order INSOLVENCY:Replacement of Liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
12 March 2009Registered office changed on 12/03/2009 from 8 boundary street liverpool merseyside L5 9UF (1 page)
12 March 2009Registered office changed on 12/03/2009 from 8 boundary street liverpool merseyside L5 9UF (1 page)
9 March 2009Statement of affairs with form 4.19 (12 pages)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-26
(1 page)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2009Statement of affairs with form 4.19 (12 pages)
19 August 2008Return made up to 01/04/08; no change of members (7 pages)
19 August 2008Return made up to 01/04/08; no change of members (7 pages)
12 May 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 May 2007Return made up to 01/04/07; no change of members (7 pages)
8 May 2007Return made up to 01/04/07; no change of members (7 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 April 2006Return made up to 01/04/06; full list of members (8 pages)
10 April 2006Return made up to 01/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 April 2005Return made up to 01/04/05; full list of members (3 pages)
20 April 2005Return made up to 01/04/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 June 2004Return made up to 01/04/04; full list of members (8 pages)
7 June 2004Return made up to 01/04/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 May 2003Return made up to 01/04/03; full list of members (8 pages)
9 May 2003Return made up to 01/04/03; full list of members (8 pages)
7 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
24 April 2002Return made up to 01/04/02; full list of members (8 pages)
24 April 2002Return made up to 01/04/02; full list of members (8 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 May 2001Return made up to 01/04/01; full list of members (8 pages)
23 May 2001Return made up to 01/04/01; full list of members (8 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
24 May 2000Return made up to 01/04/00; full list of members (8 pages)
24 May 2000Return made up to 01/04/00; full list of members (8 pages)
16 March 2000Return made up to 01/04/99; full list of members (8 pages)
16 March 2000Return made up to 01/04/99; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 June 1999Full accounts made up to 30 April 1998 (7 pages)
4 June 1999Full accounts made up to 30 April 1998 (7 pages)
12 June 1998Return made up to 01/04/98; full list of members (6 pages)
12 June 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 April 1997Return made up to 01/04/97; no change of members (4 pages)
23 April 1997Return made up to 01/04/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Full accounts made up to 30 April 1995 (30 pages)
4 March 1997Full accounts made up to 30 April 1995 (30 pages)
2 November 1995Return made up to 02/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
25 July 1986Share capital (2 pages)
25 July 1986Share capital (2 pages)
28 February 1984Particulars of mortgage/charge (3 pages)
28 February 1984Particulars of mortgage/charge (3 pages)
20 February 1980Allotment of shares (2 pages)
20 February 1980Allotment of shares (2 pages)
14 May 1975Incorporation (13 pages)
14 May 1975Incorporation (13 pages)