Company NameTi Levels Limited
Company StatusDissolved
Company Number01087513
CategoryPrivate Limited Company
Incorporation Date18 December 1972(51 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameEta Process Plant Limited

Business Activity

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

Directors

Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
Director NameDr Colin Edward Winsper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepperpot Lodge
Brereton Hill
Rugeley
Staffordshire
WS15 4LB
Director NameSamuel McGonnigal Smith
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 September 1992)
RoleCompany Director
Correspondence Address21 Teasel Close
Devizes
Wiltshire
SN10 3AQ
Director NameMr Bryan Pickering
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Foxwood Close
Stone
Staffordshire
ST15 0LN
Director NameJohn Barry Morgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address34 Constance Avenue
Trentham
Stoke On Trent
Staffordshire
ST4 8XJ
Director NameMr Gerald Victor Horner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodpecker View
Loggerheads
Market Drayton
Shropshire
TF9 2QL
Director NameAlan Arthur Hobday
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration5 months (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Tilehouse Green Lane
Knowle
Solihull
West Midlands
B93 9EU
Director NameStuart Frederick William Dunn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address4 Dorrington Grove
Porthill Wolstanton
Newcastle Under Lyme
Staffordshire
ST5 0HY
Director NameGeorge Alfred Boulton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressRose Cottage Rake End
Hill Ridware
Rugeley
Staffordshire
WS15 3RG
Director NameGeorge Alfred Boulton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressRose Cottage Rake End
Hill Ridware
Rugeley
Staffordshire
WS15 3RG
Secretary NameThomas Carruthers
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address36 Chestnut Close
Duffield
Belper
Derbyshire
DE56 4HD
Director NameRoy Barber
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(20 years after company formation)
Appointment Duration9 months (resigned 22 September 1993)
RoleChartered Accountant
Correspondence AddressSilver Birches
Bickerton
Malpas
Cheshire
SY14 8LN
Wales
Director NamePeter Joseph Kinder Haslehurst
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressOld Crowholt Farm Cowbrook Lane
Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 1998)
RoleSecretary
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameGeorge Alfred Boulton
NationalityBritish
StatusResigned
Appointed22 September 1993(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 2000)
RoleSecretary
Correspondence AddressRose Cottage Rake End
Hill Ridware
Rugeley
Staffordshire
WS15 3RG
Director NameJohn Barry Morgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(21 years after company formation)
Appointment Duration6 years, 6 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address64 Old Eaton Road
Rugeley
Staffordshire
WS15 2HA
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(26 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed26 July 2000(27 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF

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£968,000

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2007New director appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 July 2005 (11 pages)
25 July 2005Return made up to 20/06/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (11 pages)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 July 2003 (11 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (12 pages)
20 March 2003Auditor's resignation (1 page)
11 February 2003New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
20 September 2000Company name changed eta process plant LIMITED\certificate issued on 21/09/00 (2 pages)
11 September 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: the levels brereton rugeley staffordshire WS15 1RD (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
9 June 2000Full accounts made up to 31 December 1999 (28 pages)
17 August 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999New director appointed (4 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 20/06/98; no change of members (6 pages)
22 August 1997Return made up to 20/06/97; full list of members (8 pages)
15 August 1997Full accounts made up to 31 December 1996 (16 pages)
25 July 1996Full accounts made up to 31 December 1995 (16 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
31 July 1995Return made up to 20/06/95; no change of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
3 August 1992Return made up to 19/07/92; full list of members (9 pages)