Company NameTillymints Early Years Limited
Company StatusDissolved
Company Number05585194
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 5 months ago)
Dissolution Date28 July 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Trevor Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Secretary NameMrs Jennifer Price
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbarn Village Alcester Heath
Alcester
Warwickshire
B49 5JJ
Director NameMrs Andrea Dishman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(8 years after company formation)
Appointment Duration3 years, 9 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMrs Jennifer Price
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(8 years after company formation)
Appointment Duration3 years, 9 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Gareth Price
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(5 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 20 February 2013)
RoleResources Director
Country of ResidenceEngland
Correspondence AddressLongbarn Village Alcester Heath
Alcester
Warwickshire
B49 5JJ
Director NameMr Kenneth James Fellows
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft Longbarn Village
Alcester Heath
Alcester
Warwickshire
B49 5YY
Director NameMrs Susan Fellows
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft Longbarn Village
Alcester Heath
Alcester
Warwickshire
B49 5YY

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£148,294
Gross Profit£36,508
Net Worth-£650,535
Cash£2,605
Current Liabilities£1,647,395

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
28 April 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
9 June 2016Liquidators statement of receipts and payments to 1 April 2016 (12 pages)
9 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (12 pages)
9 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (12 pages)
29 May 2015Liquidators' statement of receipts and payments to 1 April 2015 (17 pages)
29 May 2015Liquidators statement of receipts and payments to 1 April 2015 (17 pages)
29 May 2015Liquidators statement of receipts and payments to 1 April 2015 (17 pages)
29 May 2015Liquidators' statement of receipts and payments to 1 April 2015 (17 pages)
10 April 2014Statement of affairs with form 4.19 (8 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (8 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
21 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 21 March 2014 (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ on 14 January 2014 (2 pages)
6 November 2013Appointment of Andrea Dishman as a director (3 pages)
6 November 2013Appointment of Andrea Dishman as a director (3 pages)
24 October 2013Appointment of Mrs Jennifer Price as a director (3 pages)
24 October 2013Appointment of Mrs Jennifer Price as a director (3 pages)
22 October 2013Termination of appointment of Kenneth Fellows as a director (1 page)
22 October 2013Termination of appointment of Kenneth Fellows as a director (1 page)
22 October 2013Termination of appointment of Susan Fellows as a director (1 page)
22 October 2013Termination of appointment of Susan Fellows as a director (1 page)
14 August 2013Amended accounts made up to 31 August 2012 (13 pages)
14 August 2013Amended accounts made up to 31 August 2012 (13 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Termination of appointment of Gareth Price as a director (2 pages)
6 March 2013Termination of appointment of Gareth Price as a director (2 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
(6 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
(6 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
(6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed early years (north) LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
25 May 2011Company name changed early years (north) LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
25 May 2011Change of name notice (2 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Previous accounting period shortened from 31 March 2011 to 31 August 2010 (3 pages)
11 November 2010Previous accounting period shortened from 31 March 2011 to 31 August 2010 (3 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
23 August 2010Appointment of Kenneth James Fellows as a director (3 pages)
23 August 2010Appointment of Susan Fellows as a director (3 pages)
23 August 2010Appointment of Kenneth James Fellows as a director (3 pages)
23 August 2010Appointment of Susan Fellows as a director (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Gareth Price on 6 October 2009 (2 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Gareth Price on 6 October 2009 (2 pages)
21 October 2009Director's details changed for Gareth Price on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Trevor Price on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Gareth Price on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Gareth Price on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Trevor Price on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Trevor Price on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Gareth Price on 1 October 2009 (3 pages)
9 October 2009Secretary's details changed for Jennifer Price on 1 October 2009 (3 pages)
9 October 2009Secretary's details changed for Jennifer Price on 1 October 2009 (3 pages)
9 October 2009Secretary's details changed for Jennifer Price on 1 October 2009 (3 pages)
12 August 2009Company name changed early options (north) LIMITED\certificate issued on 12/08/09 (2 pages)
12 August 2009Company name changed early options (north) LIMITED\certificate issued on 12/08/09 (2 pages)
14 July 2009Registered office changed on 14/07/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page)
14 July 2009Registered office changed on 14/07/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Return made up to 06/10/08; no change of members (4 pages)
10 October 2008Return made up to 06/10/08; no change of members (4 pages)
3 July 2008Duplicate mortgage certificatecharge no:3 (4 pages)
3 July 2008Duplicate mortgage certificatecharge no:3 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 November 2007Company name changed wider options (5) LTD\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed wider options (5) LTD\certificate issued on 30/11/07 (2 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 October 2007Return made up to 06/10/07; no change of members (7 pages)
22 October 2007Return made up to 06/10/07; no change of members (7 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Resolutions
  • RES13 ‐ Guarantee 29/03/07
(1 page)
16 April 2007Resolutions
  • RES13 ‐ Guarantee 29/03/07
(1 page)
23 October 2006Return made up to 06/10/06; full list of members (7 pages)
23 October 2006Return made up to 06/10/06; full list of members (7 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
19 October 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
19 October 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
6 October 2005Incorporation (25 pages)
6 October 2005Incorporation (25 pages)