Background WavePink WaveYellow Wave

TILLOTSONS(LIVERPOOL),LIMITED (00155519)

TILLOTSONS(LIVERPOOL),LIMITED (00155519) is an active UK company. incorporated on 27 May 1919. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). TILLOTSONS(LIVERPOOL),LIMITED has been registered for 106 years. Current directors include DRYDEN, Stephen William, JOWETT, Matthew Paul, ROBERTS, Miles William.

Company Number
00155519
Status
active
Type
ltd
Incorporated
27 May 1919
Age
106 years
Address
Beech House Whitebrook Park, Maidenhead, SL6 8XY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
DRYDEN, Stephen William, JOWETT, Matthew Paul, ROBERTS, Miles William
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLOTSONS(LIVERPOOL),LIMITED

TILLOTSONS(LIVERPOOL),LIMITED is an active company incorporated on 27 May 1919 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). TILLOTSONS(LIVERPOOL),LIMITED was registered 106 years ago.(SIC: 7499)

Status

active

Active since 106 years ago

Company No

00155519

LTD Company

Age

106 Years

Incorporated 27 May 1919

Size

N/A

Accounts

ARD: 30/4

Overdue

13 years overdue

Last Filed

Made up to 30 April 2011 (15 years ago)
Submitted on 14 July 2011 (14 years ago)
Period: 1 May 2010 - 30 April 2011(13 months)
Type: Dormant

Next Due

Due by 31 January 2013
Period: 1 May 2011 - 30 April 2012

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 1 October 2016
For period ending 17 September 2016
Contact
Address

Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead, SL6 8XY,

Timeline

6 key events • 1919 - 2012

Funding Officers Ownership
Company Founded
May 19
Director Left
May 10
Director Joined
May 10
Director Left
Jun 11
Director Joined
Jun 11
Capital Update
Apr 12
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

STEELE, Anne

Active
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 09 Jul 2001

DRYDEN, Stephen William

Active
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 01 Apr 2008

JOWETT, Matthew Paul

Active
Whitebrook Park, MaidenheadSL6 8XY
Born December 1967
Director
Appointed 30 Jun 2011

ROBERTS, Miles William

Active
Whitebrook Park, MaidenheadSL6 8XY
Born February 1964
Director
Appointed 04 May 2010

CATTERMOLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 30 Nov 2000
Resigned 09 Jul 2001

RICHARDSON, Alan John

Resigned
118 Paxford Road, North WembleyHA0 3RH
Secretary
Appointed 29 Apr 1995
Resigned 30 Nov 2000

RUSSELL, John Stuart

Resigned
Hundred Lodge, SawbridgeworthCM21 9BD
Secretary
Appointed N/A
Resigned 29 Apr 1995

BUTTFIELD, David Frank

Resigned
Mill Meadow Mill Lane, AmershamHP7 0EH
Born September 1946
Director
Appointed 28 Apr 1995
Resigned 01 Jan 2003

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2011

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2008

RUSSELL, John Stuart

Resigned
Little Pennys 70 High Wych Road, SawbridgeworthCM21 0HG
Born November 1947
Director
Appointed N/A
Resigned 31 Dec 2000

THORNE, Anthony David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1950
Director
Appointed 01 Jan 2001
Resigned 04 May 2010

WILLIAMS, John Peter

Resigned
30 Egerton Crescent, LondonSW3 2EB
Born February 1942
Director
Appointed N/A
Resigned 01 Jan 2002
Fundings
Financials
Latest Activities

Filing History

115

Restoration Order Of Court
27 May 2020
AC92AC92
Gazette Dissolved Compulsory
11 September 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
4 August 2014
AC92AC92
Gazette Dissolved Voluntary
24 July 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 April 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 April 2012
DS01DS01
Capital Statement Capital Company With Date Currency Figure
2 April 2012
SH19Statement of Capital
Statement Of Companys Objects
2 April 2012
CC04CC04
Resolution
2 April 2012
RESOLUTIONSResolutions
Legacy
2 April 2012
SH20SH20
Legacy
2 April 2012
CAP-SSCAP-SS
Resolution
2 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
363aAnnual Return
Legacy
22 September 2009
353353
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
31 January 2002
288cChange of Particulars
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
9 March 1999
353353
Legacy
9 March 1999
287Change of Registered Office
Legacy
29 December 1998
288cChange of Particulars
Legacy
13 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
20 October 1997
363aAnnual Return
Legacy
20 October 1997
363(353)363(353)
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
22 October 1996
363(353)363(353)
Legacy
11 March 1996
288288
Legacy
26 October 1995
363x363x
Accounts With Accounts Type Dormant
25 October 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Accounts With Accounts Type Dormant
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363x363x
Legacy
11 January 1994
363x363x
Accounts With Accounts Type Dormant
9 December 1993
AAAnnual Accounts
Legacy
2 March 1993
288288
Accounts With Accounts Type Dormant
24 February 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1992
AAAnnual Accounts
Legacy
2 March 1992
363aAnnual Return
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Legacy
29 August 1991
288288
Legacy
8 January 1991
363363
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Legacy
22 January 1990
363363
Legacy
15 January 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
12 December 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
27 February 1989
288288
Accounts With Accounts Type Dormant
12 December 1988
AAAnnual Accounts
Legacy
21 November 1988
288288
Accounts With Made Up Date
15 March 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
17 April 1987
287Change of Registered Office
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
225(1)225(1)
Legacy
18 December 1986
288288
Accounts With Accounts Type Dormant
16 October 1986
AAAnnual Accounts
Legacy
11 July 1986
288288
Incorporation Company
24 May 1919
NEWINCIncorporation