Company NameTitus UK Limited
Company StatusDissolved
Company Number04802967
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Douglas Matterson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 15 April 2015)
RolePga Professional
Country of ResidenceUnited Kingdom
Correspondence Address5 South Way
Garden Suburbs
Oldham
Lancashire
OL8 3AR
Director NameMr John Anthony Kelvin Matterson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 15 April 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancashire
OL11 2XZ
Director NameMr Stuart Campbell White
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 15 April 2015)
RoleBuyer
Country of ResidenceEngland
Correspondence Address10 Broadfield Drive
Smithy Bridge
Lancashire
OL15 0EU
Secretary NameMr John Anthony Kelvin Matterson
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 15 April 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancashire
OL11 2XZ
Director NameMichael Pickles
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wykeham Grove
Rochdale
OL12 7NE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.pricebustergolf.co.uk

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

34 at £1Mr James Douglas Matterson
34.00%
Ordinary
33 at £1Mr John Anthony Kevin Matterson
33.00%
Ordinary
33 at £1Mr Stuart Campbell White
33.00%
Ordinary

Financials

Year2014
Net Worth£1,694
Current Liabilities£210,368

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
20 November 2013Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 20 November 2013 (1 page)
14 November 2013Statement of affairs with form 4.19 (6 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2013Statement of affairs with form 4.19 (6 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(6 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 August 2009Return made up to 18/06/09; full list of members (4 pages)
7 August 2009Return made up to 18/06/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 August 2007Return made up to 18/06/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 18/06/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
22 August 2006Return made up to 18/06/06; full list of members (3 pages)
22 August 2006Return made up to 18/06/06; full list of members (3 pages)
22 May 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
22 May 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
11 July 2005Return made up to 18/06/05; full list of members (9 pages)
11 July 2005Return made up to 18/06/05; full list of members (9 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 September 2004Return made up to 18/06/04; full list of members (8 pages)
9 September 2004Return made up to 18/06/04; full list of members (8 pages)
19 August 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
8 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (12 pages)
18 June 2003Incorporation (12 pages)