Company NameBoston Tilly Limited
DirectorsCaroline Elizabeth O'Callaghan and Mark James Ocallaghan
Company StatusDissolved
Company Number03502865
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameCaroline Elizabeth O'Callaghan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(same day as company formation)
RoleEvent Manager
Correspondence Address66 Harwood Road
London
SW6 4PZ
Director NameMark James Ocallaghan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address66 Harwood Road
London
Sw6
Secretary NameCaroline Elizabeth O'Callaghan
NationalityBritish
StatusCurrent
Appointed08 August 1998(6 months after company formation)
Appointment Duration25 years, 8 months
RoleEvent Manager
Correspondence Address66 Harwood Road
London
SW6 4PZ
Secretary NameSuzanne Louise Cater
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleAccountant
Correspondence Address3 Hadley Place
Weybridge
Surrey
KT13 0SH
Director NameMark James Estcourt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1998(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1999)
RoleIndependent Financial Adviser
Correspondence Address28 Feldow Street
London
SW6 5AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£302,726
Gross Profit£88,869
Net Worth£22,125
Current Liabilities£88,588

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 December 2003Dissolved (1 page)
11 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Statement of affairs (5 pages)
4 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2002Registered office changed on 04/01/02 from: 5 saint johns lane london EC1M 4BH (1 page)
4 January 2002Appointment of a voluntary liquidator (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Accounts made up to 31 March 2000 (12 pages)
31 January 2000Director resigned (1 page)
14 January 2000Accounts made up to 31 March 1999 (8 pages)
2 August 1999Registered office changed on 02/08/99 from: 66 harwood road london SW6 4PZ (1 page)
2 August 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
2 August 1999Secretary's particulars changed;director's particulars changed (1 page)
4 March 1999Return made up to 02/02/99; full list of members (6 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
2 February 1998Incorporation (20 pages)