Company NameTilehurst Software Maintenance & Consultancy Limited
Company StatusDissolved
Company Number02479633
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 2 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Helen Rosamund Abbott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year after company formation)
Appointment Duration13 years, 8 months (closed 14 December 2004)
RoleConsultant
Correspondence Address413 Queens Quay
Upper Thames Street
London
EC4V 3EH
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed11 January 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 14 December 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Michael Philip Abbott
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 27 December 2001)
RoleRetired
Correspondence Address27 Pier Avenue
Tankerton
Whitstable
Kent
CT5 2HQ
Secretary NameMr Michael Philip Abbott
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 27 December 2001)
RoleCompany Director
Correspondence Address27 Pier Avenue
Tankerton
Whitstable
Kent
CT5 2HQ

Location

Registered Address413 Queens Quay
Upper Thames Street
London
EC4V 3EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£306,260
Cash£329,712
Current Liabilities£23,867

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
16 July 2004Application for striking-off (1 page)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Registered office changed on 27/05/04 from: 91 armour hill tilehurst reading berkshire RG31 6JH (1 page)
23 February 2004Return made up to 27/02/04; no change of members (6 pages)
24 February 2003Return made up to 27/02/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned;director resigned (1 page)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 12/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 June 1999Return made up to 12/03/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 March 1998 (10 pages)
21 May 1998Return made up to 12/03/98; no change of members (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
28 March 1996Return made up to 12/03/96; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1995Full accounts made up to 31 March 1995 (9 pages)