Company NameTileman Engineering Limited
DirectorDavid Robinson
Company StatusDissolved
Company Number02375034
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Previous NameTileman Holdings Limited

Business Activity

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

Directors

Director NameMr David Robinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address1a Queen Street
Rushden
Northamptonshire
NN10 0AA
Secretary NameMr David Robinson
NationalityBritish
StatusCurrent
Appointed05 February 1996(6 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Queen Street
Rushden
Northamptonshire
NN10 0AA
Director NameMr Stewart William George Elliott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLot 251 D D 258
Tai Mong Tsai Road
New Territories
Hong Kong
Director NameDennis Keith Ewins
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address130 Clarendon Road
Southsea
Hampshire
Secretary NameDennis Keith Ewins
NationalityBritish
StatusResigned
Appointed18 September 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address130 Clarendon Road
Southsea
Hampshire

Location

Registered AddressGrant Thornton
Grant Thornton House Melton St
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£22,061,000
Gross Profit£1,337,000
Net Worth£1,896,000
Cash£1,179,000
Current Liabilities£14,458,000

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 October 2005Dissolved (1 page)
29 July 2005Return of final meeting of creditors (1 page)
16 December 2003Director resigned (1 page)
4 May 2001O/C - change of liquidator (34 pages)
4 May 2001Appointment of a liquidator (1 page)
22 January 2001O/C - change of liquidator (34 pages)
22 January 2001Appointment of a liquidator (1 page)
11 April 2000Appointment of a liquidator (1 page)
28 March 2000Registered office changed on 28/03/00 from: 4TH floor, tileman house 131UPPER richmond road putney london SW15 (1 page)
2 February 2000Court order notice of winding up (1 page)
22 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
18 November 1998Return made up to 18/09/98; full list of members (6 pages)
27 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
21 April 1998Full group accounts made up to 30 June 1995 (20 pages)
8 January 1998Return made up to 18/09/97; full list of members (6 pages)
23 December 1996Return made up to 18/09/96; full list of members (6 pages)
18 August 1996Return made up to 18/09/95; full list of members (7 pages)
18 August 1996Return made up to 18/09/94; full list of members (7 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned;director resigned (2 pages)
4 August 1995Director's particulars changed (4 pages)
1 August 1995Full group accounts made up to 30 June 1994 (19 pages)
12 May 1995Auditor's resignation (2 pages)