OLD TIL LIMITED

Register to unlock more data on OkredoRegister

OLD TIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03962209

Incorporation date

02/04/2000

Size

Full

Classification

-

Contacts

Registered address

Registered address

Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable LU5 5XECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2000)
dot icon30/01/2010
Final Gazette dissolved following liquidation
dot icon30/10/2009
Return of final meeting in a members' voluntary winding up
dot icon28/07/2009
Resolutions
dot icon28/07/2009
Appointment of a voluntary liquidator
dot icon21/07/2009
Declaration of solvency
dot icon13/07/2009
Compulsory strike-off action has been suspended
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon22/12/2008
Return made up to 18/12/08; full list of members
dot icon02/01/2008
Full accounts made up to 2007-03-01
dot icon17/12/2007
Return made up to 18/12/07; full list of members
dot icon29/11/2007
New director appointed
dot icon23/09/2007
Accounting reference date extended from 31/12/06 to 01/03/07
dot icon13/02/2007
Return made up to 18/12/06; full list of members
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Secretary resigned
dot icon18/09/2006
New secretary appointed
dot icon18/09/2006
Registered office changed on 19/09/06 from: 12 plumtree court london EC4A 4HT
dot icon09/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon27/12/2005
Accounts made up to 2005-03-03
dot icon22/12/2005
Return made up to 18/12/05; full list of members
dot icon17/11/2005
Accounting reference date shortened from 01/03/06 to 31/12/05
dot icon11/09/2005
Registered office changed on 12/09/05 from: whitbread house park street west luton bedfordshire LU1 3BG
dot icon25/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Resolutions
dot icon16/05/2005
Declaration of assistance for shares acquisition
dot icon16/05/2005
Resolutions
dot icon12/05/2005
Particulars of mortgage/charge
dot icon08/05/2005
Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX
dot icon08/05/2005
Director's particulars changed
dot icon08/05/2005
Director's particulars changed
dot icon08/05/2005
Secretary's particulars changed
dot icon01/03/2005
Certificate of change of name
dot icon29/12/2004
Return made up to 18/12/04; full list of members
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Director resigned
dot icon05/05/2004
Accounts made up to 2004-03-04
dot icon05/05/2004
Accounting reference date shortened from 30/04/04 to 01/03/04
dot icon27/04/2004
Director's particulars changed
dot icon29/02/2004
Secretary resigned
dot icon29/02/2004
New secretary appointed
dot icon07/01/2004
Return made up to 18/12/03; full list of members
dot icon09/12/2003
Secretary's particulars changed
dot icon25/11/2003
Accounts made up to 2003-04-30
dot icon27/10/2003
Registered office changed on 28/10/03 from: whitbread house park street west luton bedfordshire LU1 3BG
dot icon08/04/2003
Return made up to 03/04/03; full list of members
dot icon10/02/2003
New secretary appointed
dot icon30/01/2003
New director appointed
dot icon21/11/2002
Accounts made up to 2002-04-30
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned
dot icon08/04/2002
Return made up to 03/04/02; no change of members
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Accounts made up to 2001-04-30
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon23/05/2001
Return made up to 03/04/01; full list of members
dot icon12/03/2001
Registered office changed on 13/03/01 from: whitbread PLC 52 chiswell street london EC1Y 4SD
dot icon17/07/2000
Certificate of change of name
dot icon07/06/2000
Registered office changed on 08/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
New director appointed
dot icon02/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2007
dot iconLast change occurred
28/02/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2007
dot iconNext account date
28/02/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
02/04/2000 - 09/04/2000
2323
WHITBREAD SECRETARIES LIMITED
Corporate Secretary
24/08/2006 - Present
134
WHITBREAD SECRETARIES LIMITED
Corporate Secretary
03/05/2004 - 04/05/2005
134
WHITBREAD DIRECTORS 1 LIMITED
Corporate Director
03/05/2004 - 03/05/2005
146
WHITBREAD DIRECTORS 2 LIMITED
Corporate Director
03/05/2004 - 03/05/2005
145

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLD TIL LIMITED

OLD TIL LIMITED is an(a) Dissolved company incorporated on 02/04/2000 with the registered office located at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable LU5 5XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLD TIL LIMITED?

toggle

OLD TIL LIMITED is currently Dissolved. It was registered on 02/04/2000 and dissolved on 30/01/2010.

Where is OLD TIL LIMITED located?

toggle

OLD TIL LIMITED is registered at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable LU5 5XE.

What is the latest filing for OLD TIL LIMITED?

toggle

The latest filing was on 30/01/2010: Final Gazette dissolved following liquidation.