Company NameTibshelf Engineering Limited
Company StatusDissolved
Company Number06076508
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)
Previous NameRedline Engineering (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard William Helliwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameSudhir Singh Nazran
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Littlefield Walk
Bradford
West Yorkshire
BD6 1UU
Secretary NameTina Louise Gilbert
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleSecretary
Correspondence Address16 Littlefield Walk
Bradford
West Yorkshire
BD6 1UU
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Director NameT I B Nominees Ltd (Corporation)
StatusResigned
Appointed28 August 2008(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 01 October 2008)
Correspondence Address23 Holyroyd Business Centre
Carbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT I B Nominees Ltd (Corporation)
StatusResigned
Appointed28 August 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2009)
Correspondence Address23 Holyroyd Business Centre
Carbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressCavendish House
Littlewood Drive
Cleckheaton
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Richard William Helliwell
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Termination of appointment of T I B Nominees Ltd as a secretary (1 page)
1 February 2010Termination of appointment of T I B Nominees Ltd as a secretary (1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 February 2009Director appointed mr richard william helliwell (2 pages)
4 February 2009Appointment terminated director t I b nominees LTD (1 page)
4 February 2009Director appointed mr richard william helliwell (2 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Appointment terminated director t I b nominees LTD (1 page)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from 23 holroyd businbess centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
17 December 2008Registered office changed on 17/12/2008 from 23 holroyd businbess centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
1 September 2008Appointment terminated director sudhir nazran (1 page)
1 September 2008Director and secretary appointed t I b nominees LTD (2 pages)
1 September 2008Registered office changed on 01/09/2008 from 16 littlefield walk wibsey bradford west yorkshire BD6 1UU (1 page)
1 September 2008Registered office changed on 01/09/2008 from 16 littlefield walk wibsey bradford west yorkshire BD6 1UU (1 page)
1 September 2008Appointment terminated secretary tina gilbert (1 page)
1 September 2008Appointment terminated director sudhir nazran (1 page)
1 September 2008Appointment terminated secretary tina gilbert (1 page)
1 September 2008Director and secretary appointed t I b nominees LTD (2 pages)
20 March 2008Return made up to 31/01/08; full list of members (6 pages)
20 March 2008Return made up to 31/01/08; full list of members (6 pages)
6 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 March 2008Company name changed redline engineering (uk) LIMITED\certificate issued on 07/03/08 (2 pages)
4 March 2008Company name changed redline engineering (uk) LIMITED\certificate issued on 07/03/08 (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007New director appointed (2 pages)
31 January 2007Incorporation (11 pages)
31 January 2007Incorporation (11 pages)