Company NameThe Titanics Group Limited
Company StatusDissolved
Company Number03744889
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Ian Hyman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 day after company formation)
Appointment Duration18 years, 2 months (closed 20 June 2017)
RoleFood Merchant
Country of ResidenceUnited Kingdom
Correspondence Address123 Waterloo Road
Manchester
Lancashire
M8 8BT
Secretary NameGinger Azure Hyman
NationalityBritish
StatusResigned
Appointed30 March 1999(1 day after company formation)
Appointment Duration3 years (resigned 18 April 2002)
RoleSecretary
Correspondence Address47 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameGinger Azure Hyman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2002)
RoleCS
Correspondence Address47 Borough Road
Altrincham
Cheshire
WA15 9RA
Secretary NameMr Stanley Neil Hyman
NationalityBritish
StatusResigned
Appointed18 April 2002(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hurst Dale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Secretary NameMrs Joanna Yolande Hyman
StatusResigned
Appointed30 October 2009(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2015)
RoleCompany Director
Correspondence Address123 Waterloo Road
Manchester
Lancashire
M8 8BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Contact

Websitewww.titanics.co.uk

Location

Registered Address123 Waterloo Road
Manchester
Lancashire
M8 8BT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£356,350
Current Liabilities£12,232

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 142
(3 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 142
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 142
(3 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 142
(3 pages)
3 March 2015Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 142
(3 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 142
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 May 2010Director's details changed for Mr Richard Ian Hyman on 29 March 2010 (2 pages)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Richard Ian Hyman on 29 March 2010 (2 pages)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 November 2009Appointment of Mrs Joanna Yolande Hyman as a secretary (1 page)
4 November 2009Termination of appointment of Stanley Hyman as a secretary (1 page)
4 November 2009Termination of appointment of Stanley Hyman as a secretary (1 page)
4 November 2009Appointment of Mrs Joanna Yolande Hyman as a secretary (1 page)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
24 June 2008Return made up to 29/03/08; no change of members (6 pages)
24 June 2008Return made up to 29/03/08; no change of members (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 June 2007Return made up to 29/03/07; full list of members (6 pages)
1 June 2007Return made up to 29/03/07; full list of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 April 2005Return made up to 29/03/05; full list of members (6 pages)
12 April 2005Return made up to 29/03/05; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
9 July 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
7 April 2004Return made up to 29/03/04; full list of members (6 pages)
7 April 2004Return made up to 29/03/04; full list of members (6 pages)
18 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 31 August 2001 (9 pages)
5 March 2003Total exemption full accounts made up to 31 August 2001 (9 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
7 May 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
7 May 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 31 August 2000 (8 pages)
11 March 2002Total exemption full accounts made up to 31 August 2000 (8 pages)
19 April 2001Return made up to 29/03/01; full list of members (6 pages)
19 April 2001Return made up to 29/03/01; full list of members (6 pages)
10 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 2000New director appointed (2 pages)
9 August 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 August 1999Ad 30/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 1999Ad 30/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
29 March 1999Incorporation (10 pages)
29 March 1999Incorporation (10 pages)