Company NameTildesley Properties Limited
Company StatusDissolved
Company Number03036854
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Charles Foster
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Lansdowne Avenue
Codsall
Wolverhampton
West Midlands
WV8 2EN
Director NameBelinda Jane Marshall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNunfield Brook
Rudge
Pattingham
WV6 7EG
Director NameRebecca Elizabeth Tildesley Phillips
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grey House 27 High Street
Albrighton
Wolverhampton
West Midlands
WV7 3JF
Secretary NameHelen Jane Foster
NationalityBritish
StatusCurrent
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Lansdowne Avenue
Codsall
Wolverhampton
Staffordshire
WV8 2EN
Director NameJames Michael Tildesley Foster
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleDoctor
Correspondence Address99 Le Brun Circle
Amherts
New York
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
30 July 2004Registered office changed on 30/07/04 from: 22 lansdowne avenue codsall staffordshire WV8 2EN (1 page)
23 July 2004Declaration of solvency (3 pages)
23 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2004Appointment of a voluntary liquidator (1 page)
13 May 2004Return made up to 01/05/04; full list of members (10 pages)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 June 2003Return made up to 01/05/03; full list of members (9 pages)
8 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 May 2001Return made up to 01/05/01; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 May 1998Return made up to 01/05/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 August 1997Registered office changed on 22/08/97 from: 1 wood street stratford upon avon warwickshire CV37 6JE (1 page)
16 May 1997Director's particulars changed (1 page)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Secretary's particulars changed (1 page)
14 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 August 1996Ad 30/05/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 May 1996Return made up to 01/05/96; full list of members (6 pages)
13 December 1995Accounting reference date notified as 31/05 (1 page)
10 November 1995Director's particulars changed (2 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
23 March 1995Incorporation (16 pages)