Company NameTIL Developments Limited
Company StatusDissolved
Company Number04975241
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameJonathan Lewis Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(6 days after company formation)
Appointment Duration6 years, 4 months (closed 22 April 2010)
RoleProperty Developer
Correspondence Address10 Upton Close
Winsford
Cheshire
CW7 3UF
Secretary NameCarl Raymond Willock
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 4 months after company formation)
Appointment Duration5 years (closed 22 April 2010)
RoleBuilders
Correspondence Address54 Arkwright Close
Winsford
Cheshire
CW7 2TB
Director NamePatricia Ogden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address152 Walnut Avenue
Weaverham
Northwich
Cheshire
CW8 3DT
Secretary NameMr Martin Dominic Ogden
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address152 Walnut Avenue
Weaverham
Northwich
Cheshire
CW8 3DT

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£174,394
Gross Profit£102,496
Net Worth-£71,359
Current Liabilities£82,845

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 April 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Return of final meeting of creditors (5 pages)
22 January 2010Notice of final account prior to dissolution (5 pages)
29 December 2009Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
29 December 2009Registered office address changed from 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
25 May 2007Registered office changed on 25/05/07 from: 10 upton close the spires winsford cheshire CW7 3UF (1 page)
25 May 2007Registered office changed on 25/05/07 from: 10 upton close the spires winsford cheshire CW7 3UF (1 page)
24 May 2007Appointment of a liquidator (1 page)
24 May 2007Appointment of a liquidator (1 page)
16 April 2007Order of court to wind up (2 pages)
16 April 2007Order of court to wind up (2 pages)
23 January 2007Return made up to 06/12/06; full list of members (6 pages)
23 January 2007Return made up to 06/12/06; full list of members (6 pages)
30 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2006 (10 pages)
30 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2006 (10 pages)
30 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2006 (10 pages)
10 January 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
10 January 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
16 December 2005Return made up to 06/12/05; full list of members (6 pages)
16 December 2005Return made up to 06/12/05; full list of members (6 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
20 May 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
20 May 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
20 May 2005Moratorium end 06/05/05 (1 page)
20 May 2005Moratorium end 06/05/05 (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
27 April 2005Moratorium start 18/04/05 (1 page)
27 April 2005Moratorium start 18/04/05 (1 page)
15 February 2005Return made up to 25/11/04; full list of members (6 pages)
15 February 2005Return made up to 25/11/04; full list of members (6 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (2 pages)
30 January 2004Director resigned (2 pages)
25 November 2003Incorporation (15 pages)
25 November 2003Incorporation (15 pages)