Company NameTi Europe Limited
Company StatusDissolved
Company Number02487562
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameTrushelfco (No. 1603) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameDr Klaus Weisel
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed04 March 2014(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 24 December 2019)
RoleEmea Legal Director
Country of ResidenceGermany
Correspondence AddressTexas Instruments Deutschland Gmbh Haggertystr. 1
85356 Freising
85356
Director NameMr Andreas Karl Schwaiger
Date of BirthMay 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed04 March 2014(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 24 December 2019)
RoleDirector Finance & Operations
Country of ResidenceGermany
Correspondence AddressTexas Instruments Deutschland Gmbh Haggertystr. 1
85356 Freising
85356
Director NameMrs Lynn Clark
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(26 years, 8 months after company formation)
Appointment Duration3 years (closed 24 December 2019)
RoleHR Director
Country of ResidenceGermany
Correspondence AddressThe Royals 353, Altrincham Road
Manchester
M22 4BJ
Director NameRichard John Agnich
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1991(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 29 August 1991)
RoleCompany Lawyer
Correspondence AddressTexas Instruments Inc
PO Box 655474 Ms236 Dallas Texas 655474
Foreign
Director NameWilliam Andrew Aylesworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1991(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressTexas Instruments Inc
PO Box 655474 Ms236 Dallas Texas 655474
Foreign
Director NameRoberto Schisano
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed30 May 1991(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressC/O Texas Instruments France
Avenue Bel Air Bp5 06270 Villeneuve Loubet Nice
Foreign
Director NameWilliam Pez Weber
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1994)
RoleCompany Director
Correspondence AddressTexas Instruments Inc
PO Box 655012 Ms73 Dallas Texas 75265
Foreign
Secretary NameMr Michael Whitlock
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables, 108 High Street
Great Barford
Bedford
Bedfordshire
MK44 3NN
Director NameDavid D Martin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address4352 San Carlos
Dallas
Texas 75205
Foreign
Director NameMarvin Maskell Lane Jr
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address7715 Fallmeadow Lane
Dallas
Texas 75248
Foreign
Director NameWilliam Mitchell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address13510 North Central Expressway
Dallas
Texas
75266
Director NameWolf Dieter Breiding
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1994(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleLawyer
Correspondence AddressVilla La Forge
Chemin De Peire Luche 316
Roquefort Les Pins 06330
France
Director NameIan William Caxton Spencer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 March 2014)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address500 Chemin Du Figournas
La Colle Sur Loup 06480
France
Secretary NameMr Thomas Henry Underhill
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1997)
RoleCompany Director
Correspondence AddressGrove Lodge
Winkfield Row
Bracknell
Berkshire
RG12 6NE
Director NameJohn Colbert Scarisbrick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 1996)
RoleManaging Director
Correspondence AddressOuse Manor
Sharnbrook
Bedfordshire
MK44 1PG
Director NameWilliam David Richardson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed19 September 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2001)
RoleManager
Correspondence AddressMerzstrasse 4
Munich
Bavaria
Germany D81679
Foreign
Secretary NameMr Michael Cowles
NationalityBritish
StatusResigned
Appointed15 July 1997(7 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lawrence Close
Kettering
Northamptonshire
NN15 5EY
Director NameEdgar Pascal Louis Robert Frank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed29 October 2002(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 March 2014)
RoleCompany Lawyer
Country of ResidenceFrance
Correspondence Address821 Avenue Jack Kilby
Villeneuve Loubet
06271
France
Secretary NameMs Adrienne Helen McGlynn
StatusResigned
Appointed17 March 2014(23 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressTi (Uk) Limited Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland

Contact

Websiteti.com

Location

Registered AddressThe Royals
353, Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

999 at £1Texas Instruments Inc.
99.90%
Ordinary
1 at £1Texas Instruments International Trade Corp
0.10%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
5 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 June 2019Registered office address changed from C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB England to The Royals 353, Altrincham Road Manchester M22 4BJ on 3 June 2019 (1 page)
7 May 2019Termination of appointment of Adrienne Helen Mcglynn as a secretary on 1 April 2019 (1 page)
5 June 2018Full accounts made up to 31 December 2017 (17 pages)
31 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
18 December 2017Statement of capital on 18 December 2017
  • GBP 1.00
(3 pages)
18 December 2017Statement by Directors (2 pages)
18 December 2017Statement of capital on 18 December 2017
  • GBP 1.00
(3 pages)
18 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 December 2017Solvency Statement dated 18/12/17 (3 pages)
18 December 2017Solvency Statement dated 18/12/17 (3 pages)
18 December 2017Statement by Directors (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (15 pages)
5 September 2017Full accounts made up to 31 December 2016 (15 pages)
9 June 2017Appointment of Mrs Lynn Clark as a director on 5 December 2016 (2 pages)
9 June 2017Appointment of Mrs Lynn Clark as a director on 5 December 2016 (2 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
22 November 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 2,618,424
(8 pages)
22 November 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 2,618,424
(8 pages)
7 November 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 9,586,434,834
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 9,586,434,834
(4 pages)
6 October 2016Statement of company's objects (2 pages)
6 October 2016Statement of company's objects (2 pages)
6 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 September 2016Registered office address changed from C/O Peter F Tomlinson & Co 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB England to C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 23 September 2016 (1 page)
23 September 2016Registered office address changed from C/O Peter F Tomlinson & Co 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB England to C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 23 September 2016 (1 page)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Registered office address changed from Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB on 2 August 2016 (1 page)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(5 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(5 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
7 November 2014Registered office address changed from 401 Grafton Gate East Milton Keynes MK9 1AQ to Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 401 Grafton Gate East Milton Keynes MK9 1AQ to Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 401 Grafton Gate East Milton Keynes MK9 1AQ to Regency House, 2 Wood Street 2 Wood Street Bath BA1 2JQ on 7 November 2014 (1 page)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Registered office address changed from C/O Mike Cowles 401 Grafton Gate Milton Keynes MK9 1AQ England to 401 Grafton Gate East Milton Keynes MK9 1AQ on 21 August 2014 (1 page)
21 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(5 pages)
21 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(5 pages)
21 August 2014Registered office address changed from C/O Mike Cowles 401 Grafton Gate Milton Keynes MK9 1AQ England to 401 Grafton Gate East Milton Keynes MK9 1AQ on 21 August 2014 (1 page)
23 April 2014Termination of appointment of Edgar Frank as a director (1 page)
23 April 2014Appointment of Dr Klaus Weisel as a director (2 pages)
23 April 2014Appointment of Mr Andreas Karl Schwaiger as a director (2 pages)
23 April 2014Appointment of Ms Adrienne Helen Mcglynn as a secretary (2 pages)
23 April 2014Appointment of Mr Andreas Karl Schwaiger as a director (2 pages)
23 April 2014Appointment of Dr Klaus Weisel as a director (2 pages)
23 April 2014Appointment of Ms Adrienne Helen Mcglynn as a secretary (2 pages)
23 April 2014Termination of appointment of Edgar Frank as a director (1 page)
22 April 2014Termination of appointment of Michael Cowles as a secretary (1 page)
22 April 2014Termination of appointment of Ian Spencer as a director (1 page)
22 April 2014Termination of appointment of Ian Spencer as a director (1 page)
22 April 2014Termination of appointment of Michael Cowles as a secretary (1 page)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(5 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(5 pages)
12 March 2013Registered office address changed from C/O M Cowles 800 Pavilion Drive Northampton Business Park Northampton NN4 7YL on 12 March 2013 (1 page)
12 March 2013Registered office address changed from C/O M Cowles 800 Pavilion Drive Northampton Business Park Northampton NN4 7YL on 12 March 2013 (1 page)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Ian William Caxton Spencer on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Ian William Caxton Spencer on 30 May 2010 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 July 2009Return made up to 30/05/09; full list of members (4 pages)
16 July 2009Return made up to 30/05/09; full list of members (4 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 30/05/07; no change of members (7 pages)
25 June 2007Return made up to 30/05/07; no change of members (7 pages)
27 November 2006Accounts made up to 31 December 2005 (9 pages)
27 November 2006Accounts made up to 31 December 2005 (9 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
2 September 2005Accounts made up to 31 December 2004 (9 pages)
2 September 2005Accounts made up to 31 December 2004 (9 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
6 December 2004Accounts made up to 31 December 2003 (10 pages)
6 December 2004Accounts made up to 31 December 2003 (10 pages)
23 August 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2004Accounts made up to 31 December 2002 (10 pages)
16 January 2004Accounts made up to 31 December 2002 (10 pages)
20 November 2003New director appointed (4 pages)
20 November 2003New director appointed (4 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 July 2003Return made up to 30/05/03; full list of members (7 pages)
6 July 2003Return made up to 30/05/03; full list of members (7 pages)
28 November 2002Accounts made up to 31 December 2001 (7 pages)
28 November 2002Accounts made up to 31 December 2001 (7 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
2 November 2001Accounts made up to 31 December 2000 (7 pages)
2 November 2001Accounts made up to 31 December 2000 (7 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Return made up to 30/05/01; full list of members (7 pages)
29 October 2001Return made up to 30/05/01; full list of members (7 pages)
30 October 2000Accounts made up to 31 December 1999 (7 pages)
30 October 2000Accounts made up to 31 December 1999 (7 pages)
2 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Accounts made up to 31 December 1998 (7 pages)
29 October 1999Accounts made up to 31 December 1998 (7 pages)
22 May 1999Return made up to 30/05/99; no change of members (4 pages)
22 May 1999Return made up to 30/05/99; no change of members (4 pages)
30 October 1998Accounts made up to 31 December 1997 (7 pages)
30 October 1998Accounts made up to 31 December 1997 (7 pages)
22 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
22 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
5 January 1998Return made up to 30/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/01/98
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1998Return made up to 30/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/01/98
  • 363(288) ‐ Director resigned
(6 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New secretary appointed (4 pages)
29 December 1997New secretary appointed (4 pages)
5 November 1997Registered office changed on 05/11/97 from: c/o r patterson wellington house 61-73 staines road west sunbury on thames TW16 7AH (1 page)
5 November 1997Registered office changed on 05/11/97 from: c/o r patterson wellington house 61-73 staines road west sunbury on thames TW16 7AH (1 page)
3 November 1997Accounts made up to 31 December 1996 (7 pages)
3 November 1997Accounts made up to 31 December 1996 (7 pages)
17 February 1997Return made up to 30/05/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Return made up to 30/05/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Accounts made up to 31 December 1995 (7 pages)
5 November 1996Accounts made up to 31 December 1995 (7 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Return made up to 30/05/95; no change of members (6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Return made up to 30/05/95; no change of members (6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
17 October 1995Accounts made up to 31 December 1994 (7 pages)
17 October 1995Accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
17 September 1990Memorandum and Articles of Association (15 pages)
17 September 1990Memorandum and Articles of Association (15 pages)
16 August 1990Company name changed\certificate issued on 16/08/90 (2 pages)
16 August 1990Company name changed\certificate issued on 16/08/90 (2 pages)
2 April 1990Incorporation (21 pages)
2 April 1990Incorporation (21 pages)