TITAN CPL LTD
Overview
Company Name | TITAN CPL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01453670 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TITAN CPL LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TITAN CPL LTD located?
Registered Office Address | Beechfield Hollinhurst Road Radcliffe M26 1JN Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TITAN CPL LTD?
Company Name | From | Until |
---|---|---|
CONWAY PRODUCTS LIMITED | Sep 14, 1987 | Sep 14, 1987 |
CONWAY LEISURE PRODUCTS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
MINDSTART LIMITED | Oct 11, 1979 | Oct 11, 1979 |
What are the latest accounts for TITAN CPL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for TITAN CPL LTD?
Annual Return |
|
---|
What are the latest filings for TITAN CPL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mr David William Drillingcourt as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Malcolm Shilton as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Mark Halstead as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Halstead as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Malcolm Lawson Shilton as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Gordon Oliver as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Mr Gordon Richard Oliver on Oct 20, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Gordon Richard Oliver on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of TITAN CPL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRILLINGCOURT, David William | Secretary | Beechfield Hollinhurst Road Radcliffe M26 1JN Manchester | 177255380001 | |||||||
HALSTEAD, Mark | Director | Beechfield Hollinhurst Road Radcliffe M26 1JN Manchester | England | British | Director | 68060470001 | ||||
OLIVER, Gordon Richard | Director | Beechfield Hollinhurst Road Radcliffe M26 1JN Manchester | England | English | Chartered Accountant | 49550870001 | ||||
COLES, Graham Arthur | Secretary | Halfpenny Cottage 6 Broad Lane Grappenhall WA4 3ER Warrington Cheshire | British | 2198760001 | ||||||
OLIVER, Gordon Richard | Secretary | Beechfield Hollinhurst Road Radcliffe M26 1JN Manchester | English | Company Director | 49550870001 | |||||
OLIVER, Gordon Richard | Secretary | Bradley House 115 Heath Lane Croft WA3 7DT Warrington Cheshire | English | Chartered Accountant | 49550870001 | |||||
SHILTON, Malcolm Lawson | Secretary | Beechfield Hollinhurst Road Radcliffe M26 1JN Manchester | 146676200001 | |||||||
WARD, Malcolm John | Secretary | 9 Cocksheadhey Road Bollington SK10 5QZ Macclesfield Cheshire | British | Chartered Secretary | 68453000002 | |||||
WHITTAKER, William Jack | Secretary | 179 Newchurch Road BB4 7SU Rossendale Lancashire | British | Company Secretary | 68027450001 | |||||
BATES, Geoffrey Alfred | Director | 28 Corfe Close Aspull WN2 1UW Wigan Lancashire | British | Company Director | 68594710001 | |||||
BATES, Geoffrey Alfred | Director | 28 Corfe Close Aspull WN2 1UW Wigan Lancashire | British | Company Director | 68594710001 | |||||
BUCKLE, Graham Ray | Director | 31 Moss Lane Mulland Ward DE6 3FB Ashbourne Derbyshire | British | Manager | 74088040001 | |||||
CONSTABLE, Michael James | Director | Meadowcroft 33 Greenacres Drive PR3 1RQ Preston Lancashire | British | Finance Director | 85771820001 | |||||
HALSTEAD, Geoffrey | Director | Beechfield Hollinhurst Road Radcliffe M26 1JN Manchester | England | British | Company Director | 2029800001 | ||||
HOUSDEN, Robert Charles | Director | 13 Beechfields Eccleston PR7 5RF Chorley Lancashire | England | British | Company Director | 2029810001 | ||||
KNIGHT, Patrick Stephen Provis | Director | Hafod Wen LL65 2NJ Rhoscolyn Anglesey Gwynedd | Wales | British | Company Director | 97288820001 | ||||
LOWE, David John | Director | 293 Miles Lane Appley Bridge WN6 9DQ Wigan Lancashire | British | Company Director | 23421800001 | |||||
ROBINSON, Mark James | Director | 30 Leyland Grove Haslington CW1 5ZE Crewe Cheshire | British | Sales Director | 72838020001 | |||||
SIMMS, Peter | Director | Burn Farm 93 Burn Road Birchencliffe HD2 2EG Huddersfield West Yorkshire | British | Company Director | 13102740001 |
Does TITAN CPL LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Feb 29, 1984 Delivered On Mar 10, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this agreement. | |
Short particulars Couplings, hitches, axles and other accessory equipment for trailers sold to the mortgager by h & k bradley (trailer equipment) LTD or any monetary amounts received by the mortgagor from the resale of the aforementional equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0