Company NameTilly Whims Limited
Company StatusDissolved
Company Number04687524
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date19 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Jillian Davey Hartle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Keith Road
Bournemouth
Dorset
BH3 7DU
Director NameMr Rodney Hartle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address32 Keith Road
Bournemouth
Dorset
BH3 7DU
Secretary NameMr Rodney Hartle
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address32 Keith Road
Bournemouth
Dorset
BH3 7DU
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitewww.tillywhims.co.uk
Email address[email protected]
Telephone01929 426630
Telephone regionWareham

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jillian Davey Hartle
50.00%
Ordinary
1 at £1Rodney Hartle
50.00%
Ordinary

Financials

Year2014
Net Worth£23,493
Cash£3,442
Current Liabilities£36,745

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Return of final meeting in a members' voluntary winding up (6 pages)
19 June 2015Return of final meeting in a members' voluntary winding up (6 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Declaration of solvency (3 pages)
19 December 2014Declaration of solvency (3 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-10
(1 page)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
4 April 2010Director's details changed for Jillian Davey Hartle on 2 October 2009 (2 pages)
4 April 2010Director's details changed for Jillian Davey Hartle on 2 October 2009 (2 pages)
4 April 2010Director's details changed for Rodney Hartle on 2 October 2009 (2 pages)
4 April 2010Director's details changed for Rodney Hartle on 2 October 2009 (2 pages)
4 April 2010Director's details changed for Rodney Hartle on 2 October 2009 (2 pages)
4 April 2010Director's details changed for Jillian Davey Hartle on 2 October 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 April 2009Return made up to 05/03/09; full list of members (4 pages)
13 April 2009Return made up to 05/03/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 05/03/07; full list of members (2 pages)
15 May 2007Return made up to 05/03/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 05/03/06; full list of members (2 pages)
4 May 2006Return made up to 05/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 05/03/05; full list of members (7 pages)
31 March 2005Return made up to 05/03/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Registered office changed on 25/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
25 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Incorporation (12 pages)
5 March 2003Incorporation (12 pages)