Company NameTitanbase Limited
DirectorChristopher Gentry
Company StatusDissolved
Company Number03174192
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristopher Gentry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(5 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottages, 1-5 Toftshaw Fold
Toftshaw Lane
Bradford
West Yorkshire
BD4 6QP
Secretary NamePhilip Martin Gentry
NationalityBritish
StatusCurrent
Appointed02 October 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address3 Ashwood Gardens
Gildersome
Leeds
LS27 7AS
Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Harewood Avenue
East Keswick
Leeds
LS17 9HL
Director NameMr Andrew Daniel Tillman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Secretary NameMr Andrew Daniel Tillman
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Secretary NameMr Andrew Paul King
NationalityBritish
StatusResigned
Appointed06 September 1996(5 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 April 1997)
RoleCompany Director
Correspondence Address12 Princess Mead
Goldsborough
Knaresborough
N Yorkshire
HG5 8NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckkheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 June 2007Dissolved (1 page)
14 March 2007Notice of move from Administration to Dissolution (13 pages)
14 September 2006Administrator's progress report (14 pages)
14 August 2006Statement of affairs (5 pages)
13 April 2006Registered office changed on 13/04/06 from: 46 moorlands business centre balme road cleckheaton BD19 4EW (1 page)
31 March 2006Administrator's progress report (7 pages)
14 November 2005Statement of administrator's proposal (14 pages)
15 September 2005Registered office changed on 15/09/05 from: 1-5 toftshaw fold toftshaw lane east bierley BD4 6QP (1 page)
12 September 2005Appointment of an administrator (1 page)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 June 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Registered office changed on 07/06/04 from: unit 6 darton business park barnsley road darton barnsley south yorkshire S75 5QX (1 page)
19 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 June 2003Accounts for a small company made up to 28 February 2002 (8 pages)
1 April 2003Return made up to 18/03/03; full list of members (6 pages)
30 January 2003Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2002Registered office changed on 28/06/02 from: 12 southgate halifax west yorkshire HX1 1DL (1 page)
13 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
14 January 2002Registered office changed on 14/01/02 from: 1 turton hall college road gildersome leeds LS27 7EQ (2 pages)
3 July 2001Accounts for a small company made up to 28 February 2000 (7 pages)
13 April 2001Return made up to 18/03/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 28 February 1999 (7 pages)
14 April 2000Return made up to 18/03/00; full list of members (6 pages)
30 June 1999Return made up to 18/03/99; no change of members (6 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
2 June 1998Return made up to 18/03/98; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
24 October 1997Registered office changed on 24/10/97 from: 12 princess mead goldsborough knaresborough north yorkshire HG5 8NP (1 page)
24 October 1997New secretary appointed (2 pages)
24 April 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1997Secretary resigned (1 page)
21 January 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Accounting reference date notified as 31/01 (1 page)
25 September 1996Ad 18/03/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 57 cardigan lane leeds west yorkshire LS4 2LE (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
29 March 1996Secretary resigned (2 pages)
29 March 1996New director appointed (1 page)
29 March 1996New secretary appointed;new director appointed (1 page)
29 March 1996Registered office changed on 29/03/96 from: 12 york place leeds LS1 2DS (1 page)
29 March 1996Director resigned (2 pages)
18 March 1996Incorporation (10 pages)