Company NameTitanic Sinks Ltd
Company StatusDissolved
Company Number04772365
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date24 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicholas Powell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(3 years after company formation)
Appointment Duration7 years, 9 months (closed 24 March 2014)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressShepherds Mead
Lewes Road, Ringmer
Lewes
East Sussex
BN8 5ES
Secretary NameStephanie Alison Powell
NationalityBritish
StatusClosed
Appointed31 May 2006(3 years after company formation)
Appointment Duration7 years, 9 months (closed 24 March 2014)
RoleTeacher
Correspondence AddressShepherds Mead
Lewes Road Ringmer
Lewes
East Sussex
BN8 5ES
Director NameMr Paul Eric Gander
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Gote Lane
Ringmer
Lewes
East Sussex
BN8 5HP
Secretary NameMr Nicholas Powell
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Mead
Lewes Road, Ringmer
Lewes
East Sussex
BN8 5ES
Director NameStephanie Alison Powell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2006)
RoleFinance
Correspondence AddressShepherds Mead
Lewes Road Ringmer
Lewes
East Sussex
BN8 5ES

Location

Registered AddressC/O Clb Coopers
Century House 11 St. Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,591
Cash£46,802
Current Liabilities£57,287

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 March 2014Final Gazette dissolved following liquidation (1 page)
24 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2014Final Gazette dissolved following liquidation (1 page)
24 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2013Liquidators' statement of receipts and payments to 19 December 2013 (5 pages)
24 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2013Liquidators statement of receipts and payments to 19 December 2013 (5 pages)
24 December 2013Liquidators' statement of receipts and payments to 19 December 2013 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 19 August 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (5 pages)
27 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
27 February 2013Liquidators statement of receipts and payments to 19 February 2013 (5 pages)
27 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
24 August 2012Liquidators statement of receipts and payments to 19 August 2012 (5 pages)
24 August 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
24 August 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 19 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
9 September 2011Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
9 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
9 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
4 September 2008Registered office changed on 04/09/2008 from harringtons permanent house 1 leicester street walsall west midlands WS1 1PT (1 page)
4 September 2008Registered office changed on 04/09/2008 from harringtons permanent house 1 leicester street walsall west midlands WS1 1PT (1 page)
31 August 2008Statement of affairs with form 4.19 (5 pages)
31 August 2008Statement of affairs with form 4.19 (5 pages)
28 August 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-20
(1 page)
28 August 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2008Registered office changed on 12/06/2008 from shepherds mead, lewes road ringmer lewes BN8 5ES (1 page)
12 June 2008Registered office changed on 12/06/2008 from shepherds mead, lewes road ringmer lewes BN8 5ES (1 page)
10 June 2008Return made up to 21/05/08; full list of members (3 pages)
10 June 2008Return made up to 21/05/08; full list of members (3 pages)
7 June 2007Return made up to 21/05/07; full list of members (2 pages)
7 June 2007Return made up to 21/05/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2006Return made up to 21/05/06; full list of members (2 pages)
19 July 2006Return made up to 21/05/06; full list of members (2 pages)
6 June 2006New director appointed (1 page)
6 June 2006New secretary appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (1 page)
24 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 May 2005Return made up to 21/05/05; full list of members (2 pages)
27 May 2005Return made up to 21/05/05; full list of members (2 pages)
28 May 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
28 May 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
21 May 2003Incorporation (8 pages)
21 May 2003Incorporation (8 pages)