Company NameTwentieth Century Tie Company Limited
Company StatusDissolved
Company Number00481109
CategoryPrivate Limited Company
Incorporation Date17 April 1950(74 years ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Bancroft
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(54 years after company formation)
Appointment Duration3 years, 8 months (closed 04 December 2007)
RoleCEO
Correspondence AddressWoodforde Lodge
Tittleshall
Kings Lynn
Norfolk
PE32 2PF
Secretary NameKeith James Porter
NationalityBritish
StatusClosed
Appointed30 July 2004(54 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 December 2007)
RoleConsultant
Correspondence Address8 Stanley Crescent
Prescot
Merseyside
L34 3LP
Director NameBrian Maurice Arthur Hickey
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(41 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1992)
RoleManaging Director
Correspondence AddressThe Old Post House
Litlington
East Sussex
BN26 5RD
Director NameLeonard George John Patient
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(41 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 1992)
RoleSales Director
Correspondence Address13 Stanstead Close
Hornchurch
Essex
Director NameRichard Joseph Sadler
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(41 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pony Chase
Cobham
Surrey
KT11 2PF
Secretary NameBrian James Hall
NationalityBritish
StatusResigned
Appointed23 August 1991(41 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address18 Montgomery Road
Newport
Gwent
NP9 6QE
Wales
Director NameMr Peter Layhe
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(42 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 September 1993)
RoleAccountant
Correspondence Address2 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameMr John Michael Mott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(42 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdown
Beaford
Winkleigh
Devon
EX19 8NS
Director NameMr Mark Andrew Barrett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(42 years, 6 months after company formation)
Appointment Duration8 years (resigned 06 October 2000)
RoleAccountant
Correspondence Address3 Somerset Road
Cwmbran
Gwent
NP44 1YG
Wales
Director NameHm Lord Lieutenant Of West Glamorgan David Byron Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(43 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Newydd House Derwen Fawr Road
Sketty Green
Swansea
SA2 8AA
Wales
Secretary NameMr Andrew Maurice Whittaker
NationalityBritish
StatusResigned
Appointed14 June 1999(49 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Hook Close
Osbaston
Monmouth
Gwent
NP25 3BD
Wales
Secretary NamePaul Llewellyn
NationalityBritish
StatusResigned
Appointed01 July 2003(53 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2004)
RoleCompany Director
Correspondence AddressTy'N Y Berllan
Rudry
Caerphilly
CF83 3DF
Wales
Secretary NameClive John Fortis
NationalityBritish
StatusResigned
Appointed19 January 2004(53 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 July 2004)
RoleCompany Director
Correspondence Address12 Greenwood Avenue
Laverstock
Salisbury
Wiltshire
SP1 1PD
Director NameStephen David Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(54 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2005)
RoleConsultant
Correspondence Address3 Stapleton Court, Fluin Lane
Frodsham
Cheshire
WA6 6PQ

Location

Registered Address71 Gloucester Place
London
W1U 8JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£600

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Application for striking-off (1 page)
14 September 2006Return made up to 23/08/06; full list of members (6 pages)
13 January 2006Accounts for a dormant company made up to 31 October 2004 (5 pages)
27 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2005Director resigned (1 page)
21 February 2005Accounts for a dormant company made up to 31 October 2003 (5 pages)
8 February 2005Return made up to 23/08/04; full list of members (7 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (1 page)
23 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
18 September 2003Return made up to 23/08/03; full list of members (6 pages)
16 July 2003Secretary resigned (2 pages)
16 July 2003New secretary appointed (1 page)
2 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
27 September 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
27 September 2002Return made up to 23/08/02; full list of members (6 pages)
15 November 2001Particulars of mortgage/charge (11 pages)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Director resigned (2 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
20 February 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
25 October 2000Director resigned (1 page)
14 September 2000Return made up to 23/08/00; full list of members (7 pages)
1 June 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
11 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 October 1999Return made up to 23/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
21 December 1998Director resigned (1 page)
4 September 1998Return made up to 23/08/98; no change of members (4 pages)
6 March 1998Declaration of assistance for shares acquisition (22 pages)
4 February 1998Declaration of assistance for shares acquisition (8 pages)
9 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 December 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
28 August 1997Return made up to 23/08/97; no change of members (4 pages)
2 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
2 September 1996Return made up to 23/08/96; full list of members (6 pages)
20 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
13 September 1995Return made up to 23/08/95; no change of members (6 pages)
27 September 1989Memorandum and Articles of Association (15 pages)