TILTYARD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

TILTYARD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01907798

Incorporation date

22/04/1985

Size

Full

Contacts

Registered address

Registered address

70 Prince Street, Bristol, BS1 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon17/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2011
First Gazette notice for voluntary strike-off
dot icon30/06/2011
Statement of capital on 2011-07-01
dot icon30/06/2011
Solvency Statement dated 17/06/11
dot icon30/06/2011
Statement by Directors
dot icon30/06/2011
Resolutions
dot icon27/06/2011
Application to strike the company off the register
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon28/07/2010
Auditor's resignation
dot icon01/06/2010
Auditor's resignation
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon22/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon20/01/2009
Appointment Terminated Director david johnstone
dot icon08/10/2008
Return made up to 05/10/08; full list of members
dot icon20/07/2008
Appointment Terminated Director derek salmon
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon10/10/2007
Return made up to 05/10/07; full list of members
dot icon14/02/2007
Full accounts made up to 2006-06-30
dot icon29/11/2006
Return made up to 05/10/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon12/02/2006
Full accounts made up to 2005-06-30
dot icon14/11/2005
Return made up to 05/10/05; full list of members
dot icon13/01/2005
Full accounts made up to 2004-06-30
dot icon31/10/2004
Return made up to 05/10/04; full list of members
dot icon04/08/2004
Miscellaneous
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon10/11/2003
Return made up to 05/10/03; full list of members
dot icon28/07/2003
Particulars of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon13/04/2003
Registered office changed on 14/04/03 from: bush house 72 prince street bristol BS1 4HU
dot icon30/11/2002
Full accounts made up to 2002-06-30
dot icon31/10/2002
Return made up to 05/10/02; full list of members
dot icon13/06/2002
Auditor's resignation
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon29/10/2001
Return made up to 05/10/01; full list of members
dot icon31/05/2001
Certificate of reduction of issued capital
dot icon31/05/2001
Reduction of iss capital and minute (oc) £ ic 2500000/ 1537868
dot icon31/05/2001
Resolutions
dot icon08/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon09/11/2000
Full accounts made up to 2000-06-30
dot icon25/10/2000
Return made up to 05/10/00; full list of members
dot icon23/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon22/03/2000
Declaration of satisfaction of mortgage/charge
dot icon22/03/2000
Declaration of satisfaction of mortgage/charge
dot icon22/03/2000
Declaration of satisfaction of mortgage/charge
dot icon18/01/2000
Return made up to 05/10/99; full list of members
dot icon23/11/1999
Full accounts made up to 1999-06-30
dot icon22/11/1998
Full accounts made up to 1998-06-30
dot icon15/10/1998
Return made up to 05/10/98; no change of members
dot icon07/01/1998
Full accounts made up to 1997-06-30
dot icon26/10/1997
Return made up to 05/10/97; no change of members
dot icon11/06/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon12/10/1996
Return made up to 05/10/96; full list of members
dot icon20/08/1996
Ad 27/06/96--------- £ si 2499900@1=2499900 £ ic 100/2500000
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon20/08/1996
£ nc 100/2500000 27/06/96
dot icon03/01/1996
Full accounts made up to 1994-12-31
dot icon03/01/1996
Accounting reference date extended from 31/12 to 30/06
dot icon12/10/1995
Return made up to 05/10/95; no change of members
dot icon12/05/1995
Particulars of mortgage/charge
dot icon10/05/1995
Particulars of mortgage/charge
dot icon08/05/1995
New director appointed
dot icon08/05/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon20/10/1994
Return made up to 05/10/94; no change of members
dot icon28/07/1994
Director resigned
dot icon22/06/1994
Secretary resigned;new secretary appointed
dot icon02/11/1993
Return made up to 05/10/93; full list of members
dot icon02/11/1993
Director's particulars changed
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Return made up to 05/10/92; no change of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon13/09/1992
Director's particulars changed
dot icon19/08/1992
Particulars of mortgage/charge
dot icon22/03/1992
Full accounts made up to 1990-12-31
dot icon10/11/1991
Return made up to 05/10/91; no change of members
dot icon26/07/1991
Secretary's particulars changed
dot icon07/05/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon25/03/1991
Full accounts made up to 1990-04-30
dot icon25/03/1991
Accounting reference date extended from 31/03 to 30/04
dot icon12/03/1991
Director resigned
dot icon12/03/1991
New director appointed
dot icon13/01/1991
Return made up to 03/10/90; full list of members
dot icon06/12/1990
Particulars of mortgage/charge
dot icon11/02/1990
Return made up to 05/10/89; full list of members
dot icon19/09/1989
Director resigned
dot icon10/04/1989
Return made up to 13/01/89; full list of members
dot icon18/04/1988
Full accounts made up to 1987-04-30
dot icon05/04/1988
Return made up to 06/01/88; full list of members
dot icon01/03/1988
Secretary resigned;new secretary appointed
dot icon27/03/1987
Return made up to 25/12/86; full list of members
dot icon27/03/1987
Return made up to 26/12/85; full list of members
dot icon27/02/1987
Full accounts made up to 1986-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Nigel Timothy Grenfell
Director
28/04/1995 - Present
17
Salmon, Derek Keith
Director
28/04/1995 - 30/06/2008
7
Miles, Nigel Timothy Grenfell
Secretary
07/06/1994 - Present
11

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 TILTYARD DEVELOPMENTS LIMITED

TILTYARD DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 22/04/1985 with the registered office located at 70 Prince Street, Bristol, BS1 4HU. There are currently 2 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 TILTYARD DEVELOPMENTS LIMITED?

toggle

TILTYARD DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 22/04/1985 and dissolved on 17/10/2011.

Where is TILTYARD DEVELOPMENTS LIMITED located?

toggle

TILTYARD DEVELOPMENTS LIMITED is registered at 70 Prince Street, Bristol, BS1 4HU.

What does TILTYARD DEVELOPMENTS LIMITED do?

toggle

TILTYARD DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TILTYARD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via voluntary strike-off.