Company NameTitan Property Services Limited
DirectorAlan David Millward
Company StatusDissolved
Company Number03570603
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Previous NameDeliveries Direct (Yorkshire) Limited

Business Activity

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

Directors

Director NameAlan David Millward
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address9 Ducie Street
Oldham
Lancashire
OL8 2RD
Secretary NameChristopher Millward
NationalityBritish
StatusCurrent
Appointed01 September 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address78 Longfield Crescent
Littlemore
Oldham
Lancashire
OL4 2SD
Director NameMr Mark Hirst
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Glenavon Drive
Shaw
Oldham
Lancashire
OL2 7LQ
Secretary NameRussell Ernest Minton
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Brookside Avenue
Oldham
Lancashire
OL4 4LH
Secretary NameDebra Michelle Hirst
NationalityBritish
StatusResigned
Appointed27 May 2001(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2003)
RoleRetail Bridalwear
Correspondence Address10 Glenavon Drive
Shaw
Oldham
Lancashire
OL2 7LQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSunhouse
2-4 Little Peters Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,844
Cash£19,412
Current Liabilities£30,819

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
23 April 2004Order of court to wind up (1 page)
3 November 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(6 pages)
14 September 2003Director resigned (1 page)
14 September 2003New secretary appointed (1 page)
14 September 2003Registered office changed on 14/09/03 from: unit 15 forge industrial estate greenacres road oldham OL4 1LE (1 page)
14 September 2003New director appointed (3 pages)
14 September 2003Secretary resigned (1 page)
12 November 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
17 June 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(6 pages)
17 June 2002Registered office changed on 17/06/02 from: 10 glenavon drive shaw oldham lancashire OL2 7LQ (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Return made up to 27/05/01; full list of members (5 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 June 2000Secretary resigned (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 40 rochdale road shaw oldham OL2 7SA (1 page)
23 May 2000Return made up to 27/05/00; full list of members (6 pages)
9 July 1999Return made up to 27/05/99; full list of members (6 pages)
23 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
30 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
27 May 1998Incorporation (10 pages)