Company NameSale Tilney Industrial Holdings Plc
Company StatusDissolved
Company Number02344120
CategoryPublic Limited Company
Incorporation Date7 February 1989(35 years, 1 month ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)
Previous NameGainmarket Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Maxwell Coppell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1992(3 years, 3 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressInnisfree 3 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMr Adrew Daryl Le Poiawin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1992(3 years, 3 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleAccountant
Correspondence Address8 Blomfield Court
Maina Vale
London
WS1 1TS
Secretary NamePeter Anthony Reginald Greenstreet
NationalityBritish
StatusClosed
Appointed27 May 1992(3 years, 3 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address76 Hardinge Road
London
NW10 3PP
Director NameMr John Brown Buchanan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop House
Hatch Hill
Churt Nr Farnham
Surrey
GU10 2NY

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 November 1991 (32 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 February 1998Receiver ceasing to act (1 page)
24 February 1998Receiver's abstract of receipts and payments (2 pages)
24 February 1998Receiver ceasing to act (1 page)
24 February 1998Receiver's abstract of receipts and payments (2 pages)
23 January 1998Receiver's abstract of receipts and payments (2 pages)
23 January 1998Receiver's abstract of receipts and payments (2 pages)
3 February 1997Receiver's abstract of receipts and payments (2 pages)
3 February 1997Receiver's abstract of receipts and payments (2 pages)
21 March 1996Receiver's abstract of receipts and payments (2 pages)
21 March 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
19 March 1993Administrative Receiver's report (15 pages)
19 March 1993Administrative Receiver's report (15 pages)
9 June 1992Full accounts made up to 29 November 1991 (12 pages)
9 June 1992Full accounts made up to 29 November 1991 (12 pages)
3 July 1989Memorandum and Articles of Association (21 pages)
3 July 1989Memorandum and Articles of Association (21 pages)