Company NameT.P.Tillott & Company Limited
DirectorsPeter Thomas Tilliott and Deborah Leatherdale
Company StatusDissolved
Company Number00277650
CategoryPrivate Limited Company
Incorporation Date7 July 1933(90 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NamePeter Thomas Tilliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(61 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleFinancial Consultant
Correspondence Address8a Clareville Grove
South Kensington
London
SW7 5AR
Director NameDeborah Leatherdale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1999(65 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address33 Priory Road
Richmond
Surrey
TW9 3DQ
Director NameMrs Anna Marina Tillott
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(57 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address7 Pinecote Drive
Sunningdale
Berkshire
SL5 9PS
Director NameMr Dennis Thomas Tillott
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(57 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 March 1995)
RoleTextile Merchant
Correspondence Address7 Pine Court Drive
Sunningdale
Surrey
SM1 3RG
Secretary NameMr Dennis Thomas Tillott
NationalityBritish
StatusResigned
Appointed07 March 1991(57 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 March 1995)
RoleCompany Director
Correspondence Address7 Pine Court Drive
Sunningdale
Surrey
SM1 3RG
Secretary NameMrs Anna Marina Tillott
NationalityBritish
StatusResigned
Appointed30 March 1995(61 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 1999)
RoleSecretary
Correspondence Address7 Pinecote Drive
Sunningdale
Berkshire
SL5 9PS

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,937
Cash£2,547
Current Liabilities£144,460

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 December 2002Dissolved (1 page)
22 May 2002Return of final meeting of creditors (1 page)
22 May 2002Dissolution deferment (1 page)
6 October 2000Receiver's abstract of receipts and payments (2 pages)
3 October 2000Receiver ceasing to act (1 page)
22 August 2000Receiver's abstract of receipts and payments (3 pages)
1 June 2000Registered office changed on 01/06/00 from: t p tillott & co LTD unit 11 latimer road london W10 6RQ (1 page)
16 February 2000Notice of Constitution of Liquidation Committee (2 pages)
17 November 1999Appointment of a liquidator (1 page)
8 November 1999Appointment of a liquidator (1 page)
12 August 1999Order of court to wind up (1 page)
4 August 1999Notice of order of court to wind up. (2 pages)
2 July 1999Appointment of receiver/manager (1 page)
8 June 1999Director resigned (1 page)
25 May 1999Secretary resigned;director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: unit 11 latimer road london (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
2 July 1998Return made up to 07/03/98; no change of members (4 pages)
19 June 1998Registered office changed on 19/06/98 from: gt tichfield house 14/18 gt titchfield street london W1P 7AB (1 page)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 07/03/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 April 1996Return made up to 07/03/96; full list of members (6 pages)
19 April 1995Secretary resigned;director's particulars changed;director resigned (2 pages)
19 April 1995New director appointed (2 pages)
24 March 1995Return made up to 07/03/95; no change of members (4 pages)