TILBURY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

TILBURY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01606583

Incorporation date

05/01/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1982)
dot icon03/07/2012
Final Gazette dissolved following liquidation
dot icon03/04/2012
Return of final meeting in a members' voluntary winding up
dot icon04/01/2011
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 2011-01-04
dot icon04/01/2011
Declaration of solvency
dot icon04/01/2011
Insolvency resolution
dot icon04/01/2011
Resolutions
dot icon04/01/2011
Appointment of a voluntary liquidator
dot icon14/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon31/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Benjamin Edward Badcock on 2009-10-30
dot icon30/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon26/06/2009
Return made up to 21/06/09; full list of members
dot icon08/05/2009
Accounts made up to 2008-12-31
dot icon29/09/2008
Resolutions
dot icon01/09/2008
Accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 21/06/08; full list of members
dot icon02/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 21/06/07; full list of members
dot icon23/06/2006
Return made up to 21/06/06; full list of members
dot icon08/06/2006
Accounts made up to 2005-12-31
dot icon19/07/2005
Return made up to 21/06/05; full list of members
dot icon25/05/2005
Accounts made up to 2004-12-31
dot icon11/08/2004
Accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 21/06/04; full list of members
dot icon18/07/2003
Return made up to 21/06/03; full list of members
dot icon16/06/2003
Accounts made up to 2002-12-31
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Secretary resigned;director resigned
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon14/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 21/06/02; full list of members
dot icon09/07/2002
New secretary appointed
dot icon10/01/2002
New director appointed
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Secretary resigned
dot icon28/12/2001
New director appointed
dot icon02/10/2001
Accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 21/06/01; full list of members
dot icon23/05/2001
Location of debenture register
dot icon23/05/2001
Location of register of members
dot icon26/03/2001
Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU
dot icon19/10/2000
Secretary resigned;director resigned
dot icon19/10/2000
New secretary appointed;new director appointed
dot icon05/10/2000
Accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 21/06/00; full list of members
dot icon13/10/1999
Accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 21/06/99; full list of members
dot icon07/06/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon17/05/1999
Director resigned
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Return made up to 21/06/98; no change of members
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Return made up to 21/06/97; full list of members
dot icon11/07/1997
Location of register of members address changed
dot icon16/10/1996
Director resigned
dot icon15/10/1996
New secretary appointed;new director appointed
dot icon15/10/1996
Secretary resigned
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon08/09/1996
Director resigned
dot icon07/07/1996
Return made up to 21/06/96; full list of members
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon09/10/1995
Director resigned;new director appointed
dot icon18/07/1995
Return made up to 21/06/95; full list of members
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Return made up to 21/06/94; full list of members
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon16/07/1993
Return made up to 21/06/93; full list of members
dot icon16/07/1993
Director's particulars changed
dot icon27/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Director resigned
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1992
Return made up to 21/06/92; no change of members
dot icon15/07/1992
Location of register of members address changed
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 21/06/91; no change of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 11/07/90; full list of members
dot icon12/10/1990
Director resigned;new director appointed
dot icon11/12/1989
Director resigned
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 21/06/89; full list of members
dot icon16/06/1989
Director resigned
dot icon16/01/1989
New director appointed
dot icon06/12/1988
Director resigned
dot icon23/11/1988
Full accounts made up to 1987-12-31
dot icon26/08/1988
Return made up to 22/06/88; full list of members
dot icon21/06/1988
Registered office changed on 21/06/88 from: tilbury house rusper road horsham west sussex RHI2 4BB
dot icon13/05/1988
Declaration of satisfaction of mortgage/charge
dot icon13/05/1988
Declaration of satisfaction of mortgage/charge
dot icon10/05/1988
New director appointed
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon14/03/1988
New director appointed
dot icon08/02/1988
Director resigned
dot icon14/01/1988
Certificate of change of name
dot icon21/12/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon03/11/1987
Declaration of satisfaction of mortgage/charge
dot icon15/09/1987
Full accounts made up to 1987-04-30
dot icon14/09/1987
Registered office changed on 14/09/87 from: 8TH floor state house 22 dale street liverpool L2 4UR
dot icon02/09/1987
New secretary appointed;director resigned;new director appointed
dot icon21/08/1987
Auditor's resignation
dot icon18/08/1987
Secretary resigned
dot icon24/07/1987
Declaration of satisfaction of mortgage/charge
dot icon24/07/1987
Declaration of satisfaction of mortgage/charge
dot icon14/05/1987
Particulars of mortgage/charge
dot icon30/03/1987
Particulars of mortgage/charge
dot icon06/01/1987
Return made up to 31/10/86; full list of members
dot icon22/12/1986
Full accounts made up to 1985-04-30
dot icon09/05/1986
New director appointed
dot icon01/06/1982
Certificate of change of name
dot icon05/01/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silber, Adrian Giles
Director
10/07/1992 - 11/10/1996
98
Lynch, Valerie Ann
Director
18/12/2001 - 28/02/2003
73
Clitheroe, David Maurice
Director
18/12/2001 - 17/10/2007
97
Bradbury, Trevor
Director
02/10/2000 - Present
110
Badcock, Benjamin Edward
Director
17/10/2007 - Present
88

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 TILBURY INVESTMENTS LIMITED

TILBURY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 05/01/1982 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. There are currently 3 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 TILBURY INVESTMENTS LIMITED?

toggle

TILBURY INVESTMENTS LIMITED is currently Dissolved. It was registered on 05/01/1982 and dissolved on 03/07/2012.

Where is TILBURY INVESTMENTS LIMITED located?

toggle

TILBURY INVESTMENTS LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What is the latest filing for TILBURY INVESTMENTS LIMITED?

toggle

The latest filing was on 03/07/2012: Final Gazette dissolved following liquidation.