Company NameTitanfast Limited
Company StatusDissolved
Company Number02181745
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Norman William Hoskins
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 25 October 2005)
RoleWholesale Newsagent
Correspondence AddressNoke Lodge 42 Great Lane
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2PB
Secretary NameGillian Ann Hoskins
NationalityBritish
StatusClosed
Appointed01 August 1994(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 25 October 2005)
RolePart Time Medical Receptionist
Correspondence AddressNoke Lodge 42 Great Lane
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2PB
Director NameGerard Francis Byrne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(7 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 25 October 2005)
RoleNewspaper Sales
Correspondence Address11 Old Charity Farm
Gaulby Lane Stoughton
Leicester
Leicestershire
LE2 2EX
Director NameGillian Ann Hoskins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(7 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 25 October 2005)
RolePart Time Medical Receptionist
Correspondence AddressNoke Lodge 42 Great Lane
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2PB
Secretary NameMrs Evelyn Joyce Hoskins
NationalityBritish
StatusResigned
Appointed27 July 1992(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressNoke Lodge 42 Great Lane
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2PB
Director NameRobert Thomas Bateman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 1995)
RoleManager
Correspondence Address46 Leicester Road
Fleckney
Leicester
LE8 8BF
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed31 July 1991(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 July 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£670,375
Cash£793,776
Current Liabilities£628,507

Accounts

Latest Accounts4 April 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
2 June 2005Application for striking-off (1 page)
2 February 2005Accounts for a small company made up to 4 April 2004 (5 pages)
19 August 2004Return made up to 31/07/04; no change of members (5 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2003Accounts for a small company made up to 30 March 2003 (5 pages)
1 August 2003Return made up to 31/07/03; no change of members (5 pages)
10 December 2002Full accounts made up to 31 March 2002 (17 pages)
28 August 2002Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001Full accounts made up to 1 April 2001 (17 pages)
15 August 2001Return made up to 31/07/01; no change of members (5 pages)
27 December 2000Full accounts made up to 2 April 2000 (16 pages)
9 August 2000Return made up to 31/07/00; no change of members (6 pages)
8 November 1999Accounts for a small company made up to 4 April 1999 (7 pages)
8 September 1999Return made up to 31/07/99; full list of members; amend (8 pages)
18 August 1999Return made up to 31/07/99; full list of members (7 pages)
18 August 1999Director's particulars changed (1 page)
20 October 1998Accounts for a small company made up to 29 March 1998 (6 pages)
18 August 1998Return made up to 31/07/98; no change of members (6 pages)
23 December 1997Accounts for a small company made up to 30 March 1997 (6 pages)
3 December 1997Director's particulars changed (1 page)
3 December 1997Return made up to 31/07/97; no change of members (6 pages)
7 October 1996Return made up to 31/07/96; full list of members (6 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
1 May 1996Ad 11/03/96--------- £ si 405@1 (2 pages)
1 May 1996Particulars of contract relating to shares (4 pages)
28 March 1996Ad 11/03/96--------- £ si 405@1=405 £ ic 1000/1405 (2 pages)
28 March 1996Particulars of contract relating to shares (4 pages)
28 March 1996Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 1995Accounts for a small company made up to 2 April 1995 (8 pages)
25 September 1995Return made up to 31/07/95; no change of members (4 pages)
28 March 1995Director resigned (2 pages)
3 March 1995Particulars of mortgage/charge (3 pages)