Company NameTitan Fork Truck Services Limited
Company StatusDissolved
Company Number03176513
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameSusan Anne Teather
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleSecretary
Correspondence Address1 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Secretary NameMichael John Teather
NationalityBritish
StatusClosed
Appointed17 May 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleCompany Director
Correspondence Address1 Sheardhall Avenue
Disley
Cheshire
SK12 2DE
Director NameMichael John Teather
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleEngineer
Correspondence Address1 Sheardhall Avenue
Disley
Cheshire
SK12 2DE
Secretary NameSusan Anne Teather
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleSecretary
Correspondence Address1 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLancashire Gate
21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2002First Gazette notice for compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
14 September 2000Auditor's resignation (1 page)
22 June 2000Registered office changed on 22/06/00 from: unit B5 bankfield industrial estate, sandy l, stockport cheshire SK5 7SE (1 page)
13 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 22/03/99; no change of members (4 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 June 1997Return made up to 22/03/97; full list of members (6 pages)
17 April 1997Registered office changed on 17/04/97 from: 2ND floor, portland building 127-129 portland street manchester M1 4PZ (1 page)
12 November 1996Registered office changed on 12/11/96 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
14 June 1996Particulars of mortgage/charge (3 pages)
28 May 1996Director resigned (2 pages)
28 May 1996New director appointed (1 page)
28 May 1996Secretary resigned (2 pages)
28 May 1996New secretary appointed (1 page)
16 April 1996Ad 23/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
2 April 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
22 March 1996Incorporation (16 pages)