Company NameTilston Management Limited
Company StatusDissolved
Company Number04582563
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles David Tilston Mitchell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Alexandra Road
Stockton Heath
Warrington
Cheshire
WA4 2AN
Secretary NameAmanda Candace Mitchell
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Alexandra Road
Stockton Heath
Warrington
Cheshire
WA4 2AN
Director NameAmanda Candace Mitchell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Alexandra Road
Stockton Heath
Warrington
Cheshire
WA4 2AN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2nd Floor 20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

12.5k at 1C S Mitchell
94.34%
Preference
400 at 1Cdt Mitchell
3.02%
Ordinary
150 at 1C B Mitchell
1.13%
Ordinary
150 at 1J D Mitchell
1.13%
Ordinary
50 at 1Mrs A C Mitchell
0.38%
Ordinary

Financials

Year2014
Net Worth£5,351
Cash£146
Current Liabilities£78,380

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2010Final Gazette dissolved following liquidation (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2009Statement of affairs with form 4.19 (7 pages)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-30
(1 page)
3 April 2009Statement of affairs with form 4.19 (7 pages)
16 March 2009Return made up to 06/11/08; full list of members (5 pages)
16 March 2009Return made up to 06/11/08; full list of members (5 pages)
12 March 2009Registered office changed on 12/03/2009 from unit 85 brindley road astmoor industrial estate runcorn cheshire WA7 1PF (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 85 brindley road astmoor industrial estate runcorn cheshire WA7 1PF (1 page)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 November 2008Ad 22/04/08 gbp si 100@1=100 gbp ic 13150/13250 (2 pages)
7 November 2008Ad 22/04/08\gbp si 100@1=100\gbp ic 13150/13250\ (2 pages)
10 October 2008Registered office changed on 10/10/2008 from unit 6-7 brymau four trading estate river lane saltney flintshire CH4 8RF (1 page)
10 October 2008Registered office changed on 10/10/2008 from unit 6-7 brymau four trading estate river lane saltney flintshire CH4 8RF (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 December 2007Return made up to 06/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2007Return made up to 06/11/07; full list of members (7 pages)
30 November 2007Ad 24/04/07--------- £ si 21@1=21 £ ic 13129/13150 (2 pages)
30 November 2007Ad 24/04/07--------- £ si 21@1=21 £ ic 13129/13150 (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
19 December 2006Return made up to 06/11/06; full list of members (7 pages)
19 December 2006Return made up to 06/11/06; full list of members (7 pages)
19 July 2006Ad 24/03/06--------- £ si 42@1=42 £ ic 13000/13042 (2 pages)
19 July 2006Ad 26/10/05--------- £ si 41@1 (2 pages)
19 July 2006Ad 20/12/05--------- £ si 46@1=46 £ ic 13042/13088 (2 pages)
19 July 2006Ad 20/12/05--------- £ si 46@1=46 £ ic 13042/13088 (2 pages)
19 July 2006Ad 26/10/05--------- £ si 41@1 (2 pages)
19 July 2006Ad 24/03/06--------- £ si 42@1=42 £ ic 13000/13042 (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 December 2005Return made up to 06/11/05; full list of members (7 pages)
13 December 2005Return made up to 06/11/05; full list of members (7 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2005Ad 30/04/05--------- £ si 12500@1=12500 £ ic 500/13000 (2 pages)
12 September 2005£ nc 500/20000 30/04/05 (1 page)
12 September 2005Ad 30/04/05--------- £ si 12500@1=12500 £ ic 500/13000 (2 pages)
12 September 2005£ nc 500/20000 30/04/05 (1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2004Return made up to 06/11/04; full list of members (6 pages)
22 December 2004Return made up to 06/11/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 January 2004Return made up to 06/11/03; full list of members (6 pages)
21 January 2004Return made up to 06/11/03; full list of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: victoria house, 488 knutsford road, warrington cheshire WA4 1DX (1 page)
9 July 2003Registered office changed on 09/07/03 from: victoria house, 488 knutsford road, warrington cheshire WA4 1DX (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
19 May 2003Ad 06/01/03--------- £ si 449@1=449 £ ic 1/450 (2 pages)
19 May 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
19 May 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
19 May 2003Ad 06/01/03--------- £ si 449@1=449 £ ic 1/450 (2 pages)
13 November 2002New secretary appointed;new director appointed (1 page)
13 November 2002New director appointed (1 page)
13 November 2002New secretary appointed;new director appointed (1 page)
13 November 2002Memorandum and Articles of Association (1 page)
13 November 2002Memorandum and Articles of Association (1 page)
13 November 2002New director appointed (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002Incorporation (17 pages)
6 November 2002Incorporation (17 pages)