Company NameTitanic Mill Management Company Limited
Company StatusDissolved
Company Number04947378
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Oates
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(6 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 19 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0AL
Director NameKevin Christian
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor Digital World Centre
1 Lowry Plaza Salford Quays
Manchester
M50 3UB
Director NameMrs Mary Jane Sims
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Digital World Centre
1 Lowry Plaza Salford Quays
Manchester
M50 3UB
Director NameMr John Alexander Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor Digital World Centre
1 Lowry Plaza Salford Quays
Manchester
M50 3UB
Secretary NameMrs Mary Jane Sims
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarroose House
Barroose Road
Baldrine
Isle Of Man
IM4 6AR
Secretary NameMs Nicola Yvette Sims
NationalityBritish
StatusResigned
Appointed12 September 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2010)
RoleCompany Director
Correspondence Address3rd Floor Digital World Centre
1 Lowry Plaza Salford Quays
Manchester
M50 3UB

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
North Humberside
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
19 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
27 January 2017Liquidators' statement of receipts and payments to 6 November 2016 (7 pages)
27 January 2017Liquidators' statement of receipts and payments to 6 November 2016 (7 pages)
13 January 2016Liquidators' statement of receipts and payments to 6 November 2015 (6 pages)
13 January 2016Liquidators' statement of receipts and payments to 6 November 2015 (6 pages)
13 January 2016Liquidators statement of receipts and payments to 6 November 2015 (6 pages)
14 November 2014Statement of affairs with form 4.19 (5 pages)
14 November 2014Appointment of a voluntary liquidator (1 page)
14 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-07
(1 page)
14 November 2014Appointment of a voluntary liquidator (1 page)
14 November 2014Statement of affairs with form 4.19 (5 pages)
16 October 2014Registered office address changed from 28 Kirkgate Silsden Keighley West Yorkshire BD20 0AL to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle North Humberside HU13 0LH on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 28 Kirkgate Silsden Keighley West Yorkshire BD20 0AL to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle North Humberside HU13 0LH on 16 October 2014 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2010Appointment of Dr David John Oates as a director (3 pages)
12 November 2010Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 12 November 2010 (2 pages)
12 November 2010Appointment of Dr David John Oates as a director (3 pages)
12 November 2010Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 12 November 2010 (2 pages)
10 November 2010Termination of appointment of Nicola Sims as a secretary (1 page)
10 November 2010Termination of appointment of Nicola Sims as a secretary (1 page)
10 November 2010Termination of appointment of Mary Sims as a director (1 page)
10 November 2010Termination of appointment of Mary Sims as a director (1 page)
17 September 2010Termination of appointment of John Wilson as a director (1 page)
17 September 2010Termination of appointment of John Wilson as a director (1 page)
14 January 2010Termination of appointment of Kevin Christian as a director (1 page)
14 January 2010Termination of appointment of Kevin Christian as a director (1 page)
22 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Nicola Yvette Sims on 15 October 2009 (1 page)
15 October 2009Director's details changed for Kevin Christian on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Kevin Christian on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Nicola Yvette Sims on 15 October 2009 (1 page)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2008Return made up to 29/10/08; full list of members (4 pages)
10 November 2008Return made up to 29/10/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 December 2007Return made up to 29/10/07; no change of members (7 pages)
1 December 2007Return made up to 29/10/07; no change of members (7 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 November 2006Return made up to 29/10/06; full list of members (7 pages)
14 November 2006Return made up to 29/10/06; full list of members (7 pages)
9 December 2005Return made up to 29/10/05; full list of members (7 pages)
9 December 2005Return made up to 29/10/05; full list of members (7 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 January 2005Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester greater manchester M15 4LL (1 page)
19 January 2005Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester greater manchester M15 4LL (1 page)
16 November 2004Return made up to 29/10/04; full list of members (7 pages)
16 November 2004Return made up to 29/10/04; full list of members (7 pages)
28 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 November 2003Memorandum and Articles of Association (21 pages)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2003Memorandum and Articles of Association (21 pages)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
29 October 2003Incorporation (28 pages)
29 October 2003Incorporation (28 pages)