Company NameTilley And Sons Limited
Company StatusDissolved
Company Number04692520
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameGary Charles Tilley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldford Close
Hough
Crewe
Cheshire
CW2 5JX
Director NameMr Ian Tilley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Farmleigh Drive
Crewe
Cheshire
CW1 3PZ
Director NameMaurice Henry Tilley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Kipling Way
Crewe
Cheshire
CW1 5JG
Director NameMr Sean Charles Tilley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jubilee Avenue
Crewe
Cheshire
CW2 7PR
Secretary NameMaurice Henry Tilley
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Kipling Way
Crewe
Cheshire
CW1 5JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01270 255277
Telephone regionCrewe

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

35 at £1Ian Tilley
35.00%
Ordinary
35 at £1Sean Tilley
35.00%
Ordinary
15 at £1Gary Tilley
15.00%
Ordinary
15 at £1Maurice Tilley
15.00%
Ordinary

Financials

Year2014
Net Worth-£19,431
Cash£1,181
Current Liabilities£40,519

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 111 Nantwich Road Crewe Cheshire CW2 6BA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 3 April 2018 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
31 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 April 2010Director's details changed for Sean Charles Tilley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Gary Charles Tilley on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Sean Charles Tilley on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Gary Charles Tilley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Maurice Henry Tilley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Maurice Henry Tilley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Sean Charles Tilley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Gary Charles Tilley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ian Tilley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ian Tilley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Maurice Henry Tilley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ian Tilley on 1 April 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 10/03/09; full list of members (5 pages)
2 April 2009Director's change of particulars / sean tilley / 22/08/2007 (1 page)
2 April 2009Director's change of particulars / sean tilley / 22/08/2007 (1 page)
2 April 2009Return made up to 10/03/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 10/03/08; full list of members (5 pages)
6 May 2008Return made up to 10/03/08; full list of members (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 April 2007Return made up to 10/03/07; full list of members (9 pages)
1 April 2007Return made up to 10/03/07; full list of members (9 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 10/03/06; full list of members (9 pages)
28 March 2006Return made up to 10/03/06; full list of members (9 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (9 pages)
21 March 2005Return made up to 10/03/05; full list of members (9 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 10/03/04; full list of members (8 pages)
5 April 2004Return made up to 10/03/04; full list of members (8 pages)
31 March 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
10 March 2003Incorporation (9 pages)
10 March 2003Incorporation (9 pages)