Bournemouth
Dorset
BH3 7DU
Director Name | Mr Rodney Hartle |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Keith Road Bournemouth Dorset BH3 7DU |
Secretary Name | Mr Rodney Hartle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Keith Road Bournemouth Dorset BH3 7DU |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | www.tillywhims.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01929 426630 |
Telephone region | Wareham |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jillian Davey Hartle 50.00% Ordinary |
---|---|
1 at £1 | Rodney Hartle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,493 |
Cash | £3,442 |
Current Liabilities | £36,745 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2015 | Final Gazette dissolved following liquidation (1 page) |
19 June 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 June 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 January 2015 | Registered office address changed from 32 Keith Road Bournemouth Dorset BH3 7DU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 32 Keith Road Bournemouth Dorset BH3 7DU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 32 Keith Road Bournemouth Dorset BH3 7DU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 January 2015 (2 pages) |
19 December 2014 | Declaration of solvency (3 pages) |
19 December 2014 | Declaration of solvency (3 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Resolutions
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
4 April 2010 | Director's details changed for Jillian Davey Hartle on 2 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Jillian Davey Hartle on 2 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Rodney Hartle on 2 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Rodney Hartle on 2 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Rodney Hartle on 2 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Jillian Davey Hartle on 2 October 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2004 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2004 | Return made up to 05/03/04; full list of members
|
26 May 2004 | Return made up to 05/03/04; full list of members
|
25 March 2003 | Registered office changed on 25/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Incorporation (12 pages) |
5 March 2003 | Incorporation (12 pages) |