Company NameTishelco No. 2 Limited
Company StatusDissolved
Company Number02052066
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 7 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameT I P Europe Limited (Corporation)
StatusClosed
Appointed02 July 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 05 December 2000)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed17 April 2000(13 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 05 December 2000)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameEric Goodwin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressBrewers Wood Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Director NameNicholas Handran Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1994)
RoleSolicitor
Correspondence AddressFlat 2
19 Netherhall Gardens
Hampstead
London
NW3 5RL
Secretary NamePhilip Ian Price
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address4 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HR
Director NameAndrew Philip Chandler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 October 1994)
RoleFinance Director
Correspondence Address66 Baywell
Leybourne
West Malling
Kent
ME19 5QQ
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(8 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Director NameRobert Joel Montague
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(8 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressPusey House
Pusey
Oxfordshire
SN7 8QB
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed24 October 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameRichard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1996)
RoleAccountant
Correspondence Address1 Acris Street
London
SW18 2QT
Director NameMr Simon Jocelyn Enoch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1997)
RoleSecretary/Solicitor
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameRichard Stone
NationalityBritish
StatusResigned
Appointed02 May 1997(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address6 Birchways
Appleton
Cheshire
WA4 5DQ
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed27 November 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
28 June 2000Application for striking-off (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 May 2000New secretary appointed (2 pages)
10 December 1999Return made up to 31/10/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
5 August 1999Director resigned (1 page)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/07/99
(1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
28 May 1999Full accounts made up to 31 December 1997 (12 pages)
23 November 1998Return made up to 31/10/98; full list of members (9 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 March 1998Director's particulars changed (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 January 1998Registered office changed on 15/01/98 from: hampden court kingsmead business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page)
8 January 1998Statement aud res (1 page)
6 January 1998New secretary appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
26 November 1997Return made up to 31/10/97; full list of members (7 pages)
26 November 1997Director resigned (1 page)
17 October 1997Full accounts made up to 30 April 1997 (12 pages)
23 May 1997New director appointed (2 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Full accounts made up to 30 April 1996 (11 pages)
3 August 1996Director resigned (1 page)
30 July 1996Particulars of mortgage/charge (13 pages)
9 July 1996Ad 03/07/96--------- £ si 2658000@1=2658000 £ ic 2/2658002 (2 pages)
9 July 1996£ nc 100/5000000 03/07/96 (1 page)
9 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 June 1996New director appointed (4 pages)
7 November 1995Full accounts made up to 30 April 1995 (14 pages)