Company NameTitheringtons Limited
Company StatusDissolved
Company Number01378096
CategoryPrivate Limited Company
Incorporation Date11 July 1978(45 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHarish Chander Sharma
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(18 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressG03 The Hacienda
11 Whitworth Street West
Manchester
Lancashire
M1 5DB
Director NameBrian Garvey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(21 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Little Heyes Street
Anfield
Liverpool
L5 6SQ
Secretary NameBrian Garvey
NationalityBritish
StatusCurrent
Appointed30 October 2000(22 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Little Heyes Street
Anfield
Liverpool
L5 6SQ
Director NameMr Iain William Geddes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(23 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennet Drive
Congleton
Cheshire
CW12 3RJ
Director NameMr Anthony Whitfield Cole
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 1996)
RoleManaging Director
Correspondence AddressHolt Cottage Carr Moss Lane
Halsall
Ormskirk
Lancashire
L39 8RX
Director NameMr Stanley Gibson Vicary
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleEngineer & Director
Correspondence Address71 Strand Road
Bootle
Merseyside
L20 4BB
Secretary NameMr Stanley Gibson Vicary
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address71 Strand Road
Bootle
Merseyside
L20 4BB
Director NameJoan McCarron
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 1997)
RoleSales Director
Correspondence Address44 Stopgate Lane
Aintree
Liverpool
Merseyside
L9 6AR
Director NameStephen Norman Yates
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 September 1994)
RoleGeneral Manager
Correspondence Address16 Wheatley Avenue
Bootle
Merseyside
L20 0BX
Secretary NameStephen Norman Yates
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleGeneral Manager
Correspondence Address16 Wheatley Avenue
Bootle
Merseyside
L20 0BX
Secretary NameJoan McCarron
NationalityBritish
StatusResigned
Appointed01 October 1994(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1997)
RoleSales Director
Correspondence Address44 Stopgate Lane
Aintree
Liverpool
Merseyside
L9 6AR
Secretary NameAlison Ruth Sharma
NationalityBritish
StatusResigned
Appointed30 May 1997(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2000)
RoleCompany Director
Correspondence AddressMutiara 3 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE

Location

Registered AddressGrant Thornton Uk Llp
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£34,297
Cash£3,507
Current Liabilities£359,987

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Statement of affairs (11 pages)
20 July 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2005Registered office changed on 06/07/05 from: 75/77 strand road bootle merseyside L20 4BB (1 page)
2 November 2004Director's particulars changed (1 page)
16 September 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
7 June 2004Return made up to 31/05/04; full list of members (2 pages)
21 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 June 2002Director's particulars changed (1 page)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2002Accounts made up to 31 October 2001 (15 pages)
26 November 2001New director appointed (2 pages)
25 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 2001New secretary appointed (2 pages)
31 May 2001Accounts made up to 31 October 2000 (14 pages)
7 October 2000Particulars of mortgage/charge (5 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000S-div 14/01/00 (1 page)
31 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
23 November 1999Accounting reference date shortened from 30/09/00 to 31/10/99 (1 page)
25 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
11 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 June 1998Return made up to 31/05/98; change of members
  • 363(287) ‐ Registered office changed on 05/06/98
(6 pages)
8 June 1997Return made up to 31/05/97; full list of members (6 pages)
5 June 1997Secretary resigned;director resigned (1 page)
5 June 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
7 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Accounts made up to 30 September 1996 (12 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1995New secretary appointed (2 pages)