Company NameTillingbourne Project Management Limited
Company StatusDissolved
Company Number06336515
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 7 months ago)
Dissolution Date5 December 2014 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Paul Evans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(2 days after company formation)
Appointment Duration7 years, 4 months (closed 05 December 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23a Chinthurst Park
Shalford
Guildford
Surrey
GU4 8JH
Secretary NameNigel Robert Evans
NationalityBritish
StatusResigned
Appointed09 August 2007(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2013)
RoleAccountant
Correspondence AddressWindrush 23a Chinthurst Park
Shalford
Guildford
Surrey
GU4 8JH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressResolve Partners Llp One America Street
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1Richard Paul Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£162,087
Cash£179,605
Current Liabilities£17,518

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a members' voluntary winding up (8 pages)
5 September 2014Liquidators statement of receipts and payments to 29 August 2014 (8 pages)
5 September 2014Return of final meeting in a members' voluntary winding up (8 pages)
5 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (8 pages)
5 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (8 pages)
11 October 2013Registered office address changed from Windrush 23a Chinthurst Park Shalford Guildford Surrey GU4 8JH on 11 October 2013 (3 pages)
11 October 2013Registered office address changed from Windrush 23a Chinthurst Park Shalford Guildford Surrey GU4 8JH on 11 October 2013 (3 pages)
10 October 2013Declaration of solvency (3 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Declaration of solvency (3 pages)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 September 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
30 April 2013Termination of appointment of Nigel Robert Evans as a secretary on 29 April 2013 (1 page)
30 April 2013Termination of appointment of Nigel Robert Evans as a secretary on 29 April 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
21 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
21 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Director's details changed for Richard Paul Evans on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Richard Paul Evans on 1 August 2010 (2 pages)
17 August 2010Secretary's details changed for Nigel Robert Evans on 29 May 2010 (1 page)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Richard Paul Evans on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
17 August 2010Secretary's details changed for Nigel Robert Evans on 29 May 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Director's change of particulars / richard evans / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / richard evans / 07/08/2009 (1 page)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
12 May 2008Registered office changed on 12/05/2008 from 30 tillingbourne road shalford guildford GU4 8EY (1 page)
12 May 2008Registered office changed on 12/05/2008 from 30 tillingbourne road shalford guildford GU4 8EY (1 page)
5 September 2007Ad 09/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 September 2007Ad 09/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Incorporation (13 pages)
7 August 2007Incorporation (13 pages)