Company NameTiertex Limited
Company StatusDissolved
Company Number02146700
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Donald John Campbell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(4 years, 5 months after company formation)
Appointment Duration12 years (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
Director NameMr John Geoffrey Prince
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(4 years, 5 months after company formation)
Appointment Duration12 years (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PT
Secretary NameMr John Geoffrey Prince
NationalityBritish
StatusClosed
Appointed03 January 1992(4 years, 5 months after company formation)
Appointment Duration12 years (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PT
Director NameChristopher David Brunning
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 June 2000)
RoleSoftware
Correspondence Address3 Hutchins Lane
Oldham
Lancashire
OL4 2RF
Director NameDympna Mary Forkin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 1999)
RoleManager
Correspondence Address1 Albany Court
Redcar Avenue
Withington
Manchester
M20 3DY

Location

Registered Address7 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£501,253
Cash£405,309
Current Liabilities£87,537

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2003Application for striking-off (1 page)
3 May 2003Registered office changed on 03/05/03 from: 67 palatine road didsbury manchester M20 3LJ (1 page)
29 January 2003Return made up to 03/01/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
4 April 2002Return made up to 03/01/02; full list of members (6 pages)
15 February 2002Accounts for a small company made up to 31 July 2001 (8 pages)
26 January 2001Return made up to 03/01/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
16 June 2000Director resigned (1 page)
2 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
3 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 March 1999Director resigned (1 page)
12 February 1999Return made up to 03/01/99; no change of members (4 pages)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
11 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
7 May 1997Return made up to 03/01/97; full list of members (6 pages)
7 May 1997Registered office changed on 07/05/97 from: 53 palatine road didsbury manchester M20 9LJ (1 page)
25 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
31 May 1996Director's particulars changed (1 page)
13 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 March 1996Return made up to 03/01/96; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
4 April 1995Return made up to 03/01/95; no change of members (4 pages)