Company NameTills Of Battle Limited
Company StatusDissolved
Company Number00115574
CategoryPrivate Limited Company
Incorporation Date1 May 1911(113 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameIrene May Day
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(80 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Thorndene
Collington Avenue
Bexhill On Sea
East Sussex
TN39 3NR
Director NameRobert William Day
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(80 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address8 Belmaine Court Collington Lane
Bexhill On Sea
Sussex
TN39 3RH
Director NameGillian Gansden
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(80 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Correspondence AddressWheelers
12 Whitney Road
Long Hanborough
Oxon
OX8 8BJ
Secretary NameRobert William Day
NationalityBritish
StatusCurrent
Appointed21 June 1991(80 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address8 Belmaine Court Collington Lane
Bexhill On Sea
Sussex
TN39 3RH

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 1999Dissolved (1 page)
20 August 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
13 November 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Liquidators statement of receipts and payments (10 pages)
10 November 1995Liquidators statement of receipts and payments (10 pages)
2 October 1995O/C replacing liquidator (12 pages)
2 October 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
2 October 1995Appointment of a voluntary liquidator (2 pages)
2 October 1995O.C re removal of liquidator (12 pages)