Company NameTilit Limited
Company StatusDissolved
Company Number04475621
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Dawson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence Address215 St Helens Road
Bolton
Lancashire
BL3 3PY
Secretary NameMr Peter Dawson
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence Address215 St Helens Road
Bolton
Lancashire
BL3 3PY
Director NameMrs Jean Dawson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 02 August 2011)
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence Address215 St Helens Road
Bolton
Lancashire
BL3 3PY
Director NameMrs Jean Dawson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence Address215 St Helens Road
Bolton
Lancashire
BL3 3PY
Director NameShaun Robert Conroy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2008)
RoleTiler
Correspondence Address40 Hawkshead Avenue
Euxton
Chorley
Lancashire
PR7 6NZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address215 St. Helens Road
Bolton
Lancashire
BL3 3PY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1,000
(5 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1,000
(5 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1,000
(5 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 July 2009Return made up to 02/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
24 July 2008Director appointed mrs jean dawson (1 page)
24 July 2008Appointment terminated director shaun conroy (1 page)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
24 July 2008Director appointed mrs jean dawson (1 page)
24 July 2008Appointment Terminated Director shaun conroy (1 page)
18 June 2008Registered office changed on 18/06/2008 from outbuilding 12 hindley business centre platt lane, hindley wigan lancashire WN2 3PA (1 page)
18 June 2008Registered office changed on 18/06/2008 from outbuilding 12 hindley business centre platt lane, hindley wigan lancashire WN2 3PA (1 page)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 July 2007Return made up to 02/07/07; full list of members (3 pages)
4 July 2007Return made up to 02/07/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 July 2006Return made up to 02/07/06; full list of members (3 pages)
6 July 2006Return made up to 02/07/06; full list of members (3 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
5 July 2005Return made up to 02/07/05; full list of members (3 pages)
5 July 2005Return made up to 02/07/05; full list of members (3 pages)
29 June 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
29 June 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
14 July 2004Return made up to 02/07/04; full list of members (7 pages)
14 July 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
4 May 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
28 July 2003Return made up to 02/07/03; full list of members (7 pages)
28 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
2 August 2002Ad 25/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2002Registered office changed on 02/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2002Ad 25/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
2 July 2002Incorporation (31 pages)
2 July 2002Incorporation (31 pages)