Company NameTitan Consultants Limited
Company StatusDissolved
Company Number03245779
CategoryPrivate Limited Company
Incorporation Date4 September 1996(27 years, 8 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Michael Bessant
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(1 month after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address1 Champleys Mews
Pickering
North Yorkshire
YO18 7AE
Director NameVictoria Louise Hume
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 04 September 2001)
RoleAdministrator
Correspondence Address1 Champley Mews
Pickering
North Yorkshire
YO18 7AE
Secretary NameVictoria Louise Hume
NationalityBritish
StatusClosed
Appointed24 October 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 04 September 2001)
RoleAdministrator
Correspondence Address1 Champley Mews
Pickering
North Yorkshire
YO18 7AE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameEleanor Mary Bell
NationalityBritish
StatusResigned
Appointed08 October 1996(1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 October 1996)
RoleSecretary
Correspondence Address1 Champleys Mews
Pickering
North Yorkshire
YO18 7AE

Location

Registered Address1 Champley Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
13 February 2001Application for striking-off (1 page)
13 September 2000Return made up to 04/09/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 September 1999Return made up to 04/09/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 September 1998Return made up to 04/09/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
7 October 1997Return made up to 04/09/97; full list of members (6 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Ad 24/10/96--------- £ si 59@1=59 £ ic 2/61 (2 pages)
8 November 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP (1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Ad 08/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
4 September 1996Incorporation (11 pages)