Company NameTIL Colour Group Limited
DirectorJanet Crantock Renwick
Company StatusDissolved
Company Number03376772
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 10 months ago)
Previous NameLimtour Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Janet Crantock Renwick
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(1 year, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleGraphic Designer
Correspondence AddressPrinters Cottage Pattenden Lane
Marden
Tonbridge
Kent
TN12 9QU
Director NameMr Michael John Mackenzie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Cottage
High St Brenchley
Tonbridge
Kent
TN12 7NU
Director NameMrs Janet Crantock Renwick
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 July 1997)
RoleGraphic Designer
Correspondence AddressPrinters Cottage Pattenden Lane
Marden
Tonbridge
Kent
TN12 9QU
Director NameMr Peter William Renwick
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 July 1997)
RoleConsultant
Correspondence AddressPrinters Cottage Pattenden Lane
Marden
Tonbridge
Kent
TN12 9QU
Director NameMrs Janet Crantock Renwick
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(8 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 11 February 1999)
RoleGraphic Designer
Correspondence AddressPrinters Cottage Pattenden Lane
Marden
Tonbridge
Kent
TN12 9QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePrimavera Limited (Corporation)
StatusResigned
Appointed06 June 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
Correspondence AddressThe House
High Street Brenchley
Tonbridge
Kent
TN12 7NQ

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 October 2002Dissolved (1 page)
1 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state rel/liq (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001O/C 09/05/01 rem/appt liqs (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (6 pages)
17 May 1999Notice of Constitution of Liquidation Committee (2 pages)
27 April 1999Appointment of a voluntary liquidator (2 pages)
27 April 1999Statement of affairs (17 pages)
27 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1999Registered office changed on 17/03/99 from: c/o hanafin & co the house high street brenchley tonbridge kent TN12 7NQ (1 page)
15 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
13 August 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
5 June 1998Return made up to 28/05/98; full list of members (6 pages)
12 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Ad 30/01/98--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
17 October 1997Company name changed limtour LIMITED\certificate issued on 20/10/97 (3 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
12 June 1997Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 May 1997Incorporation (20 pages)