TILCON TRUPAK LIMITED
Overview
Company Name | TILCON TRUPAK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08210364 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TILCON TRUPAK LIMITED?
Company Name | From | Until |
---|---|---|
APPLICATIONFOR LIMITED | Sep 11, 2012 | Sep 11, 2012 |
What are the latest accounts for TILCON TRUPAK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TILCON TRUPAK LIMITED?
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 | 4 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on Mar 15, 2016 | 2 pages | AP04 | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Fiona Puleston Penhallurick as a secretary on Mar 15, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Choules as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cyrille Ragoucy as a director on Jan 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Franklin Young as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Sep 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Appointment of Mr Guy Franklin Young as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Cyrille Ragoucy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Lichfield as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kinnary Vyas as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Wilson Joel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Downer as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of TILCON TRUPAK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 178681090002 | ||||||||
JOEL, Mark Wilson | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 70331630002 | ||||||||
PENHALLURICK, Fiona Puleston | Secretary | Tettenhall Road WV1 4SA Wolverhampton Salisbury House 2a | 188104110001 | |||||||||||
VYAS, Kinnary | Secretary | Ettingshall WV4 6JP Wolverhampton Millfields Road West Midlands United Kingdom | 173366840001 | |||||||||||
DOWNER, Helen Ann | Director | Ettingshall WV4 6JP Wolverhampton Millfields Road West Midlands United Kingdom | United Kingdom | British | Executive Director - Sales | 173370990001 | ||||||||
LICHFIELD, Ian | Director | Tunstead SK17 8TG Buxton Tunstead House Derbyshire United Kingdom | United Kingdom | British | Chief Executive Officer | 138916640002 | ||||||||
PENHALLURICK, Fiona Puleston | Director | Tettenhall Road WV1 4SA Wolverhampton Salisbury House 2a | England | British | Company Director | 147397910001 | ||||||||
RAGOUCY, Cyrille | Director | Tettenhall Road WV1 4SA Wolverhampton Salisbury House 2a | United Kingdom | French | Company Director | 175262580002 | ||||||||
ROUND, Jonathon Charles | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British | Chartered Secretary | 74788940002 | ||||||||
YOUNG, Guy Franklin | Director | Tettenhall Road WV1 4SA Wolverhampton Salisbury House 2a | United Kingdom | South African | Chief Financial Officer | 157956450001 |
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