Company NameTilbury Overseas Holdings Limited
Company StatusDissolved
Company Number01620647
CategoryPrivate Limited Company
Incorporation Date8 March 1982(42 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed19 October 1998(16 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 13 May 2008)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMichael Colin Bottjer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2003)
RoleChairman
Correspondence AddressLarchlands
Larch Avenue
Sunninghill
Berkshire
SL5 0AP
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 1996)
RoleGroup Construction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2003)
RoleGroup Finance Dir
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameMr Trevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1992)
RoleProperty Director - Tilbury Douglas Plc
Correspondence Address17 Yewdale
196 Harborne Park Road Harborne
Birmingham
West Midlands
B17 0BP
Secretary NameChristopher Edward Sedgwick
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence AddressThe Cedars 20 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£141,910
Current Liabilities£141,910

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
15 December 2006Registered office changed on 15/12/06 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
12 December 2006Declaration of solvency (3 pages)
12 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2006Appointment of a voluntary liquidator (1 page)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 December 2004Full accounts made up to 31 December 2003 (8 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
3 September 2003Resolutions
  • RES13 ‐ Re aud change status 19/08/03
(1 page)
18 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Full accounts made up to 31 December 2002 (7 pages)
31 December 2002Memorandum and Articles of Association (28 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
10 June 2002Full accounts made up to 31 December 2001 (7 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (7 pages)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of register of members (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford,reading berkshire RG10 9JU (1 page)
12 September 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 2000Director's particulars changed (1 page)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
21 July 1999Return made up to 21/06/99; full list of members (7 pages)
5 February 1999Secretary's particulars changed (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
10 August 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Return made up to 21/06/97; full list of members (7 pages)
23 September 1996Full accounts made up to 31 December 1995 (7 pages)
22 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 21/06/96; full list of members (7 pages)
30 June 1995Return made up to 21/06/95; full list of members (14 pages)
1 May 1995Full accounts made up to 31 December 1994 (7 pages)