Company NameTitan Cpl Ltd
Company StatusDissolved
Company Number01453670
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed15 September 2000(20 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Mark Halstead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David William Drillingcourt
StatusClosed
Appointed08 April 2013(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 June 2015)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr David John Lowe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address293 Miles Lane
Appley Bridge
Wigan
Lancashire
WN6 9DQ
Director NameMr Patrick Stephen Provis Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafod Wen
Rhoscolyn
Anglesey Gwynedd
LL65 2NJ
Wales
Director NameMr Robert Charles Housden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RF
Director NameMr Geoffrey Halstead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(11 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameGraham Arthur Coles
NationalityBritish
StatusResigned
Appointed13 December 1990(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHalfpenny Cottage 6 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameGeoffrey Alfred Bates
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address28 Corfe Close
Aspull
Wigan
Lancashire
WN2 1UW
Director NameGeoffrey Alfred Bates
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address28 Corfe Close
Aspull
Wigan
Lancashire
WN2 1UW
Director NamePeter Simms
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1996)
RoleCompany Director
Correspondence AddressBurn Farm 93 Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NameMichael James Constable
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2001)
RoleFinance Director
Correspondence AddressMeadowcroft
33 Greenacres Drive
Preston
Lancashire
PR3 1RQ
Secretary NameMr Gordon Richard Oliver
NationalityEnglish
StatusResigned
Appointed30 June 1999(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBradley House 115 Heath Lane
Croft
Warrington
Cheshire
WA3 7DT
Secretary NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1999(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBradley House 115 Heath Lane
Croft
Warrington
Cheshire
WA3 7DT
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed13 January 2000(20 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2008)
RoleSecretary
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameMark James Robinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(21 years after company formation)
Appointment Duration6 months (resigned 01 May 2001)
RoleSales Director
Correspondence Address30 Leyland Grove
Haslington
Crewe
Cheshire
CW1 5ZE
Director NameGraham Ray Buckle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(21 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2008)
RoleManager
Correspondence Address31 Moss Lane
Mulland Ward
Ashbourne
Derbyshire
DE6 3FB
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed15 December 2008(29 years, 2 months after company formation)
Appointment Duration1 month (resigned 16 January 2009)
RoleChartered Secretary
Correspondence Address9 Cocksheadhey Road
Bollington
Macclesfield
Cheshire
SK10 5QZ
Secretary NameMr Malcolm Lawson Shilton
StatusResigned
Appointed02 November 2009(30 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN

Location

Registered AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

750k at £1Titan Leisure Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 750,000
(4 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 750,000
(4 pages)
22 December 2014Full accounts made up to 30 June 2014 (11 pages)
22 December 2014Full accounts made up to 30 June 2014 (11 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 750,000
(4 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 750,000
(4 pages)
22 November 2013Full accounts made up to 30 June 2013 (11 pages)
22 November 2013Full accounts made up to 30 June 2013 (11 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
22 January 2013Full accounts made up to 30 June 2012 (11 pages)
22 January 2013Full accounts made up to 30 June 2012 (11 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 March 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
14 March 2012Appointment of Mr Mark Halstead as a director (2 pages)
14 March 2012Appointment of Mr Mark Halstead as a director (2 pages)
14 March 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
9 March 2012Full accounts made up to 30 June 2011 (12 pages)
9 March 2012Full accounts made up to 30 June 2011 (12 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 30 June 2010 (9 pages)
29 December 2010Full accounts made up to 30 June 2010 (9 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
25 February 2010Full accounts made up to 30 June 2009 (10 pages)
25 February 2010Full accounts made up to 30 June 2009 (10 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
4 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
4 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
4 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
4 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
20 October 2009Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
20 March 2009Full accounts made up to 30 June 2008 (12 pages)
20 March 2009Full accounts made up to 30 June 2008 (12 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
23 December 2008Secretary appointed malcolm john ward (2 pages)
23 December 2008Return made up to 14/12/08; full list of members (3 pages)
23 December 2008Secretary appointed malcolm john ward (2 pages)
23 December 2008Return made up to 14/12/08; full list of members (3 pages)
17 December 2008Appointment terminated secretary william whittaker (1 page)
17 December 2008Appointment terminated secretary william whittaker (1 page)
4 December 2008Appointment terminated director graham buckle (1 page)
4 December 2008Appointment terminated director graham buckle (1 page)
7 April 2008Full accounts made up to 30 June 2007 (12 pages)
7 April 2008Full accounts made up to 30 June 2007 (12 pages)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
20 January 2007Full accounts made up to 30 June 2006 (12 pages)
20 January 2007Full accounts made up to 30 June 2006 (12 pages)
10 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
6 January 2006Return made up to 14/12/05; full list of members (7 pages)
6 January 2006Return made up to 14/12/05; full list of members (7 pages)
18 June 2005Resolutions
  • RES13 ‐ Appt aud 09/06/05
(1 page)
18 June 2005Resolutions
  • RES13 ‐ Appt aud 09/06/05
(1 page)
18 June 2005Auditor's resignation (1 page)
18 June 2005Auditor's resignation (1 page)
29 March 2005Full accounts made up to 30 June 2004 (12 pages)
29 March 2005Full accounts made up to 30 June 2004 (12 pages)
7 January 2005Return made up to 14/12/04; full list of members (7 pages)
7 January 2005Return made up to 14/12/04; full list of members (7 pages)
15 April 2004Full accounts made up to 30 June 2003 (12 pages)
15 April 2004Full accounts made up to 30 June 2003 (12 pages)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
2 March 2003Full accounts made up to 30 June 2001 (17 pages)
2 March 2003Full accounts made up to 30 June 2001 (17 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
7 January 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Company name changed conway products LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed conway products LIMITED\certificate issued on 02/03/01 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
4 January 2001Return made up to 14/12/00; full list of members (7 pages)
4 January 2001Return made up to 14/12/00; full list of members (7 pages)
12 December 2000Full accounts made up to 30 June 2000 (17 pages)
12 December 2000Full accounts made up to 30 June 2000 (17 pages)
13 November 2000Return made up to 14/12/99; full list of members; amend (6 pages)
13 November 2000Return made up to 14/12/99; full list of members; amend (6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 30 June 1999 (17 pages)
31 March 2000Full accounts made up to 30 June 1999 (17 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
17 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
24 April 1999Full accounts made up to 30 June 1998 (16 pages)
24 April 1999Full accounts made up to 30 June 1998 (16 pages)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
11 January 1999Return made up to 14/12/98; no change of members (6 pages)
11 January 1999Return made up to 14/12/98; no change of members (6 pages)
21 January 1998Full accounts made up to 30 June 1997 (15 pages)
21 January 1998Full accounts made up to 30 June 1997 (15 pages)
8 January 1998Return made up to 14/12/97; no change of members (4 pages)
8 January 1998Return made up to 14/12/97; no change of members (4 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: po box 3 radcliffe new rd whitefield manchester M45 7NR (1 page)
14 March 1997Registered office changed on 14/03/97 from: po box 3 radcliffe new rd whitefield manchester M45 7NR (1 page)
25 February 1997Full accounts made up to 30 June 1996 (15 pages)
25 February 1997Full accounts made up to 30 June 1996 (15 pages)
16 January 1997Return made up to 14/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1997Return made up to 14/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
25 February 1996Full accounts made up to 30 June 1995 (16 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Full accounts made up to 30 June 1995 (16 pages)
8 January 1996Return made up to 14/12/95; no change of members (4 pages)
8 January 1996Return made up to 14/12/95; no change of members (4 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)