TILCON TRUPAK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTILCON TRUPAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08210364
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TILCON TRUPAK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TILCON TRUPAK LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TILCON TRUPAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLICATIONFOR LIMITEDSep 11, 2012Sep 11, 2012

    What are the latest accounts for TILCON TRUPAK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TILCON TRUPAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Registered office address changed from Salisbury House 2a Tettenhall Road Wolverhampton WV1 4SA to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ on Oct 24, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Appointment of Tarmac Secretaries (Uk) Limited as a secretary on Mar 15, 2016

    2 pagesAP04

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01

    Termination of appointment of Fiona Puleston Penhallurick as a secretary on Mar 15, 2016

    1 pagesTM02

    Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Mar 15, 2016

    2 pagesAP01

    Termination of appointment of Cyrille Ragoucy as a director on Jan 19, 2016

    1 pagesTM01

    Termination of appointment of Guy Franklin Young as a director on Oct 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Sep 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Appointment of Mr Guy Franklin Young as a director

    2 pagesAP01

    Appointment of Mr Cyrille Ragoucy as a director

    2 pagesAP01

    Termination of appointment of Ian Lichfield as a director

    1 pagesTM01

    Termination of appointment of Kinnary Vyas as a secretary

    1 pagesTM02

    Appointment of Mr Mark Wilson Joel as a director

    2 pagesAP01

    Termination of appointment of Helen Downer as a director

    1 pagesTM01

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Appointment of Mrs Fiona Puleston Penhallurick as a secretary

    2 pagesAP03

    Who are the officers of TILCON TRUPAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant178681090002
    JOEL, Mark Wilson
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director70331630002
    PENHALLURICK, Fiona Puleston
    Tettenhall Road
    WV1 4SA Wolverhampton
    Salisbury House 2a
    Secretary
    Tettenhall Road
    WV1 4SA Wolverhampton
    Salisbury House 2a
    188104110001
    VYAS, Kinnary
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    West Midlands
    United Kingdom
    Secretary
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    West Midlands
    United Kingdom
    173366840001
    DOWNER, Helen Ann
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    West Midlands
    United Kingdom
    Director
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    West Midlands
    United Kingdom
    United KingdomBritishExecutive Director - Sales173370990001
    LICHFIELD, Ian
    Tunstead
    SK17 8TG Buxton
    Tunstead House
    Derbyshire
    United Kingdom
    Director
    Tunstead
    SK17 8TG Buxton
    Tunstead House
    Derbyshire
    United Kingdom
    United KingdomBritishChief Executive Officer138916640002
    PENHALLURICK, Fiona Puleston
    Tettenhall Road
    WV1 4SA Wolverhampton
    Salisbury House 2a
    Director
    Tettenhall Road
    WV1 4SA Wolverhampton
    Salisbury House 2a
    EnglandBritishCompany Director147397910001
    RAGOUCY, Cyrille
    Tettenhall Road
    WV1 4SA Wolverhampton
    Salisbury House 2a
    Director
    Tettenhall Road
    WV1 4SA Wolverhampton
    Salisbury House 2a
    United KingdomFrenchCompany Director175262580002
    ROUND, Jonathon Charles
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    Director
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    EnglandBritishChartered Secretary74788940002
    YOUNG, Guy Franklin
    Tettenhall Road
    WV1 4SA Wolverhampton
    Salisbury House 2a
    Director
    Tettenhall Road
    WV1 4SA Wolverhampton
    Salisbury House 2a
    United KingdomSouth AfricanChief Financial Officer157956450001

    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