Company NameTilney Simmons Limited
Company StatusDissolved
Company Number02077186
CategoryPrivate Limited Company
Incorporation Date25 November 1986(37 years, 5 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NameRetkite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(23 years after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Raymond Abbott
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 06 October 1999)
RoleConsulting Engineer
Correspondence Address240 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NT
Director NameMr Barrington Jeffrey Kerwin Butler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleConsulting Engineer
Correspondence AddressBadgers Chart Lane
Brasted
Westerham
Kent
TN16 1LN
Director NameMr Terence Benson Wilson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 06 October 1999)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressOld Brick House Compton Street
Compton
Winchester
Hampshire
SO21 2AT
Director NameMr Francis Ronald Simmons
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleConsulting Engineer
Correspondence AddressWhite Acre Model Farm Lane
Pitton
Salisbury
Wiltshire
SP5 1DU
Secretary NameMrs Valerie Wilson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Brick House Compton Street
Compton
Winchester
Hampshire
SO21 2AT
Director NameMr Clive Lee Morris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 1999)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address20 The Drive
Buckhurst Hill
Essex
IG9 5RB
Director NameWilliam Richard Brayson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2003)
RoleChartered Accountant
Correspondence Address5 Birk Crag Court
Harrogate
North Yorkshire
HG3 2GH
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(12 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(12 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed06 October 1999(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(21 years, 11 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(22 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(23 years after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(23 years after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Wyg Engineering Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(4 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(4 pages)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
24 May 2010Appointment of Mr Paul Christopher Hamer as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Paul Christopher Hamer as a director (2 pages)
14 May 2010Registered office address changed from Arndale Court Arndale Centre Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Arndale Court Arndale Centre Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Full accounts made up to 30 June 2009 (8 pages)
7 April 2010Full accounts made up to 30 June 2009 (8 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Andrew Howard on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Andrew Howard on 23 November 2009 (2 pages)
2 October 2009Appointment Terminated Director neil robins (1 page)
2 October 2009Appointment terminated director neil robins (1 page)
13 August 2009Director appointed andrew howard (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
8 May 2009Appointment Terminated Director robert hartley (1 page)
8 May 2009Appointment terminated director robert hartley (1 page)
23 December 2008Full accounts made up to 30 June 2008 (9 pages)
23 December 2008Full accounts made up to 30 June 2008 (9 pages)
28 November 2008Director appointed neil stewart robins (2 pages)
28 November 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
12 November 2008Appointment Terminated Director and Secretary denis connery (1 page)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
7 February 2008Accounts made up to 30 June 2007 (3 pages)
17 December 2007Return made up to 30/10/07; full list of members (2 pages)
17 December 2007Return made up to 30/10/07; full list of members (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
7 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
7 January 2007Accounts made up to 30 June 2006 (3 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
8 December 2005Return made up to 30/10/05; full list of members (2 pages)
8 December 2005Return made up to 30/10/05; full list of members (2 pages)
30 November 2005Accounts made up to 30 June 2005 (3 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 May 2005Accounts made up to 30 June 2004 (3 pages)
23 December 2004Return made up to 30/10/04; full list of members (7 pages)
23 December 2004Return made up to 30/10/04; full list of members (7 pages)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
6 March 2004Accounts made up to 30 June 2003 (3 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
10 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 November 2003Return made up to 30/10/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 May 2003Accounts made up to 30 June 2002 (3 pages)
1 November 2002Return made up to 30/10/02; full list of members (7 pages)
1 November 2002Return made up to 30/10/02; full list of members (7 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
13 June 2002Accounts made up to 30 June 2001 (7 pages)
13 June 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (12 pages)
30 April 2001Full accounts made up to 30 June 2000 (12 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: foresters house 29/33 shirley road southampton hampshire SO15 3EW (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
15 October 1999Registered office changed on 15/10/99 from: foresters house 29/33 shirley road southampton hampshire SO15 3EW (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Full accounts made up to 30 April 1999 (14 pages)
6 October 1999Full accounts made up to 30 April 1999 (14 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Full accounts made up to 30 April 1998 (12 pages)
11 December 1998Full accounts made up to 30 April 1998 (12 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 November 1997Full accounts made up to 30 April 1997 (13 pages)
13 November 1997Full accounts made up to 30 April 1997 (13 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 November 1996Full accounts made up to 30 April 1996 (13 pages)
20 November 1996Full accounts made up to 30 April 1996 (13 pages)
4 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Full accounts made up to 30 April 1995 (13 pages)
2 October 1995Full accounts made up to 30 April 1995 (13 pages)