Company NameTitan Ceilings (North West) Limited
DirectorGeorge Donald Dines
Company StatusDissolved
Company Number02692447
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGeorge Donald Dines
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressHard Gap Cottage
Main Street
Linton
LS22 4HT
Secretary NameAnne Dines
NationalityBritish
StatusCurrent
Appointed01 April 1992(4 weeks, 1 day after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressHard Gap Cottage
Main Street
Linton
West Yorkshire
LS22 4HT
Director NameAnne Dines
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration1 year (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressIvy Cottage 260 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AJ
Secretary NameGeorge Donald Dines
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration1 year (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressIvy Cottage 260 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration4 days (resigned 02 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 December 1998Dissolved (1 page)
1 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (4 pages)
27 January 1997Liquidators statement of receipts and payments (4 pages)
26 January 1996Registered office changed on 26/01/96 from: 65 daisy bank road victoria park manchester M14 5QL (1 page)
15 March 1995Return made up to 02/03/95; no change of members (4 pages)