Company NameTilsa Yarns Limited
Company StatusDissolved
Company Number01044853
CategoryPrivate Limited Company
Incorporation Date3 March 1972(52 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameSirdar Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jean-Luc Theophile Bikard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed06 April 2017(45 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 24 May 2022)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressPO Box 31
Alverthorpe
Wakefield
Yorkshire
WF2 9ND
Director NameMr Justin Toby Wraight
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(46 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Gower Street
London
WC1E 6HD
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed06 April 2017(45 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 24 May 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(19 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(19 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Secretary NameMr Kevin Francis Henry
NationalityBritish
StatusResigned
Appointed09 November 1991(19 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameMr Kevin Burley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Acres 65 Low Moor Lane
Woolley Moor
Wakefield
West Yorkshire
WF4 2LJ
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed14 December 2000(28 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 31
Alverthorpe
Wakefield
Yorkshire
WF2 9ND
Director NameMr Ian Leslie Stead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(35 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 31
Alverthorpe
Wakefield
Yorkshire
WF2 9ND
Director NameMr Russell Paul Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(35 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 31
Alverthorpe
Wakefield
Yorkshire
WF2 9ND
Director NameMr Massimo Saracchi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2017(45 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG

Contact

Websitetilsatec.com
Email address[email protected]
Telephone01924 375742
Telephone regionWakefield

Location

Registered AddressPO Box 31
Alverthorpe
Wakefield
Yorkshire
WF2 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

2 at £1Sirdar Spinning LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (1 page)
12 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 April 2019Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages)
15 February 2019Appointment of Mr Justin Toby Wraight as a director on 11 February 2019 (2 pages)
15 February 2019Termination of appointment of Massimo Saracchi as a director on 11 February 2019 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 29 December 2017 (2 pages)
9 July 2018Termination of appointment of Russell Paul Morris as a director on 14 March 2018 (1 page)
19 February 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Notification of Sirdar Holdings Limited as a person with significant control on 24 April 2017 (2 pages)
8 November 2017Cessation of Sirdar Spinning Limited as a person with significant control on 24 April 2017 (1 page)
8 November 2017Notification of Sirdar Holdings Limited as a person with significant control on 24 April 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Cessation of Sirdar Spinning Limited as a person with significant control on 24 April 2017 (1 page)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
10 July 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
10 July 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
8 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 November 2008Return made up to 09/11/08; full list of members (3 pages)
13 November 2008Return made up to 09/11/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 December 2007Return made up to 09/11/07; full list of members (2 pages)
6 December 2007Return made up to 09/11/07; full list of members (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 December 2006Return made up to 09/11/06; full list of members (2 pages)
1 December 2006Return made up to 09/11/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
1 December 2005Return made up to 09/11/05; full list of members (2 pages)
1 December 2005Return made up to 09/11/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 December 2004Return made up to 09/11/04; full list of members (6 pages)
6 December 2004Return made up to 09/11/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
2 December 2003Return made up to 09/11/03; full list of members (6 pages)
2 December 2003Return made up to 09/11/03; full list of members (6 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 December 2002Return made up to 09/11/02; full list of members (7 pages)
2 December 2002Return made up to 09/11/02; full list of members (7 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
5 December 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
28 November 2000Return made up to 09/11/00; full list of members (6 pages)
28 November 2000Return made up to 09/11/00; full list of members (6 pages)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
2 December 1999Return made up to 09/11/99; full list of members (6 pages)
2 December 1999Return made up to 09/11/99; full list of members (6 pages)
23 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
23 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
2 December 1998Return made up to 09/11/98; no change of members (4 pages)
2 December 1998Return made up to 09/11/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
9 December 1997Return made up to 09/11/97; no change of members (4 pages)
9 December 1997Return made up to 09/11/97; no change of members (4 pages)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
16 December 1996Return made up to 09/11/96; full list of members (6 pages)
16 December 1996Return made up to 09/11/96; full list of members (6 pages)
9 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
9 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
13 December 1995Return made up to 09/11/95; no change of members (4 pages)
13 December 1995Return made up to 09/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 October 1989Company name changed\certificate issued on 16/10/89 (2 pages)
16 October 1989Company name changed\certificate issued on 16/10/89 (2 pages)