Company NameGood & Tillotson Limited
Company StatusDissolved
Company Number03652899
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter John Smalley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Kermoor Avenue
Bolton
BL1 7HN
Secretary NameSacrosec Limited (Corporation)
StatusClosed
Appointed30 November 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
Correspondence Address33 Bury Old Road
Bolton
Lancashire
BL2 2AY
Director NameJohn Allan Tillotson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleArchitect
Correspondence AddressBonds Farm Horns Lane
Goosnargh
Preston
PR3 2NE
Secretary NameMr Peter John Smalley
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Kermoor Avenue
Bolton
BL1 7HN
Secretary NameAnne Hatch
NationalityBritish
StatusResigned
Appointed27 June 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address388 Hough Fold Way
Harwood
Bolton
BL2 3QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 The Studios
Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£675,626
Cash£415,401
Current Liabilities£242,842

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
12 December 2007Application for striking-off (1 page)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 November 2006Return made up to 20/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
27 October 2005Return made up to 20/10/05; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 June 2005Registered office changed on 13/06/05 from: 1 myrtle street bolton BL1 3AH (1 page)
26 October 2004Return made up to 20/10/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 July 2003Director resigned (1 page)
23 June 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
28 October 2002Return made up to 20/10/02; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
24 October 2001Return made up to 20/10/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
22 March 2001Full accounts made up to 30 April 2000 (10 pages)
26 October 2000Return made up to 20/10/00; full list of members (6 pages)
23 August 2000Statement of affairs (6 pages)
23 August 2000Ad 28/05/99--------- £ si 998@1 (2 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
6 July 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 December 1998New secretary appointed (2 pages)
20 October 1998Incorporation (13 pages)