Company NameTi-Dowty Limited
DirectorGuy Mervyn Norris
Company StatusActive
Company Number00477036
CategoryPrivate Limited Company
Incorporation Date10 January 1950(74 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Alfred Penn
NationalityBritish
StatusCurrent
Appointed14 September 1992(42 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(50 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(42 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameDenis Saunders
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressLime Tree House 3 Tapster Court
Bushwood Lane
Lapworth
Warwickshire
B94 5PJ
Director NameKenneth Nelson Templeton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(42 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2000)
RoleFinance Director-Bunds Internatinal
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange
The Street Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0RX
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(50 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,098,000
Current Liabilities£2,098,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due28 September 2016 (overdue)

Filing History

15 November 2018Restoration by order of the court (2 pages)
21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 October 2003Return made up to 14/09/03; full list of members (5 pages)
26 November 2002Return made up to 14/09/02; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
22 October 2001Return made up to 14/09/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (4 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 October 1999Return made up to 14/09/99; full list of members (6 pages)
26 October 1999Secretary's particulars changed (1 page)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 September 1998Return made up to 14/09/98; no change of members (5 pages)
21 September 1998Director resigned (1 page)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 September 1997Return made up to 14/09/97; no change of members (6 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 September 1996Return made up to 14/09/96; full list of members (7 pages)
6 September 1995Return made up to 14/09/95; no change of members (10 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
7 September 1992Company name changed\certificate issued on 07/09/92 (2 pages)
20 December 1977Company name changed\certificate issued on 20/12/77 (2 pages)
25 January 1971Company name changed\certificate issued on 25/01/71 (2 pages)
20 February 1950Company name changed\certificate issued on 20/02/50 (3 pages)
10 January 1950Incorporation (18 pages)
10 January 1950Certificate of incorporation (2 pages)