Company NameTilt Training UK Limited
Company StatusDissolved
Company Number04210127
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Directors

Director NameDianne Margaret Gore
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(2 days after company formation)
Appointment Duration1 year, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address6 West Close
Fernhurst
Haslemere
Surrey
GU27 3JR
Director NameJohn Gore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(1 month after company formation)
Appointment Duration1 year, 9 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address6 West Close
Fernhurst
Haslemere
Surrey
GU27 3JR
Secretary NameJohn Gore
NationalityBritish
StatusClosed
Appointed01 September 2001(4 months after company formation)
Appointment Duration1 year, 6 months (closed 04 March 2003)
RoleSales
Correspondence Address6 West Close
Fernhurst
Haslemere
Surrey
GU27 3JR
Director NamePeter Ferriman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(2 days after company formation)
Appointment Duration4 months (resigned 01 September 2001)
RoleAccountant
Correspondence Address146 Bourne Vale
Hayes
Kent
BR2 7NZ
Secretary NamePeter Ferriman
NationalityBritish
StatusResigned
Appointed01 June 2001(1 month after company formation)
Appointment Duration3 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address146 Bourne Vale
Hayes
Kent
BR2 7NZ
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
18 October 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 146 bourne vale hayes kent BR2 7NZ (1 page)
13 September 2001Secretary resigned;director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Ad 01/06/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
2 May 2001Incorporation (14 pages)