Company NameTillpost Limited
Company StatusDissolved
Company Number04055446
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NamePeter Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address40a Peterborough Road
London
SW6 3BN
Secretary NameAlan Cox
NationalityBritish
StatusClosed
Appointed27 September 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address4 Saint Francis Close
Walsall
WS3 4ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40a Peterborough Road
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
26 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
20 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
17 September 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
19 December 2000Director resigned (1 page)