Company NameTitan (UK) Limited
Company StatusDissolved
Company Number00824596
CategoryPrivate Limited Company
Incorporation Date26 October 1964(59 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Stuart Mitchell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(27 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCommercial Director
Correspondence AddressStreet House Cottage
Bramley
Hampshire
RG26 5DE
Secretary NameMr David Stuart Mitchell
NationalityBritish
StatusCurrent
Appointed31 March 1992(27 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressStreet House Cottage
Bramley
Hampshire
RG26 5DE
Director NameChristine Margaret Leigh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(28 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Correspondence Address9 Andover Road North
Winchester
SO22 6NN
Director NameMrs Judith May Ireland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(33 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleSpecial Director
Country of ResidenceEngland
Correspondence Address5 Roehampton Lane
London
SW15 5LS
Director NameJohn David Ireland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(35 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressPinfold Cottage 49 Cross Lane
Holcombe
Bury
Lancashire
BL8 4LY
Director NameMichael James Ireland
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 1996)
RoleManaging Director
Correspondence Address185 Petersham Road
Richmond
Surrey
TW10 7AW
Director NameLeo Wang
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityTaiwanese
StatusResigned
Appointed31 March 1992(27 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressNo 26 Lane70
Ping Ding Road
Tanshui Taipei
Foreign
Taiwan
Director NameJohn Jeffery Price
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1998)
RoleChartered Accountant
Correspondence AddressSouthgate House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameJohn David Ireland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(32 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence AddressPinfold Cottage 49 Cross Lane
Holcombe
Bury
Lancashire
BL8 4LY
Director NameClaire Elizabeth Ireland
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(34 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 1999)
RoleExecutive
Correspondence Address5 Roehampton Lane
Putney
London
SW15 5LS
Director NameRichard John Ireland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(34 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 July 1999)
RoleSinger And Executive
Correspondence Address5 Roehampton Lane
London
SW15 5LS

Location

Registered AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£16,266,000
Gross Profit£2,379,000
Net Worth£2,985,000
Cash£567,000
Current Liabilities£3,650,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 November 2007Dissolved (1 page)
1 August 2007Completion of winding up (1 page)
25 January 2006Order of court to wind up (1 page)
15 November 2005Resolutions
  • RES13 ‐ Winding up petition 12/09/05
(1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/05
(9 pages)
7 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
4 November 2003Director resigned (1 page)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
30 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
17 May 2001Return made up to 31/03/01; full list of members; amend (8 pages)
23 April 2001Return made up to 31/03/01; full list of members (8 pages)
31 October 2000Full group accounts made up to 31 December 1999 (18 pages)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 April 2000New director appointed (2 pages)
20 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 1999Conve 09/12/99 (1 page)
20 December 1999Declaration of assistance for shares acquisition (11 pages)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
20 December 1999Declaration of assistance for shares acquisition (10 pages)
18 December 1999Articles of association (16 pages)
14 December 1999Particulars of mortgage/charge (5 pages)
26 October 1999Full group accounts made up to 31 December 1998 (17 pages)
5 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
30 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1998Full group accounts made up to 31 December 1997 (18 pages)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 March 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
16 September 1997Full group accounts made up to 31 December 1996 (17 pages)
3 June 1997New director appointed (2 pages)
6 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Location of register of members (1 page)
17 December 1996Registered office changed on 17/12/96 from: one hanover square london W1A 4SR (1 page)
10 December 1996Director resigned (1 page)
19 September 1996Full group accounts made up to 31 December 1995 (17 pages)
7 August 1996Return made up to 31/03/96; full list of members (9 pages)
12 September 1995Full group accounts made up to 31 December 1994 (17 pages)
29 June 1995Return made up to 31/03/95; full list of members (12 pages)
3 August 1981Memorandum and Articles of Association (9 pages)
26 October 1964Certificate of incorporation (1 page)