Company NameTilsatec (Dormant) Limited
Company StatusDissolved
Company Number06883675
CategoryPrivate Limited Company
Incorporation Date21 April 2009(14 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)
Previous NameTilsatec Limited

Business Activity

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

Directors

Director NameMr Jean-Luc Theophile Bikard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed06 April 2017(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 24 May 2022)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressC/O Sirdar Spinning Limited Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed06 April 2017(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 24 May 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Russell Paul Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sirdar Spinning Limited Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Ian Leslie Stead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sirdar Spinning Limited Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sirdar Spinning Limited Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Simon Havis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanshaw Lane Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Massimo Saracchi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG

Contact

Websitetilsatec.com
Email address[email protected]
Telephone01924 375742
Telephone regionWakefield

Location

Registered AddressC/O Sirdar Spinning Limited Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sirdar Spinning LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (1 page)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
23 April 2019Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages)
15 February 2019Termination of appointment of Simon Havis as a director on 11 February 2019 (1 page)
15 February 2019Termination of appointment of Massimo Saracchi as a director on 11 February 2019 (1 page)
23 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
19 February 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
6 September 2017Change of details for Sirdar Spinning Limited as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
6 September 2017Change of details for Sirdar Spinning Limited as a person with significant control on 6 September 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
22 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
22 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Russell Paul Morris as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Russell Paul Morris as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
18 May 2017Appointment of Mr Simon Havis as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Simon Havis as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 May 2010Registered office address changed from C/O Sirdar Spinning Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND Uk on 11 May 2010 (1 page)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 May 2010Registered office address changed from C/O Sirdar Spinning Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND Uk on 11 May 2010 (1 page)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
10 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
10 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
22 April 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
22 April 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
21 April 2009Incorporation (14 pages)
21 April 2009Incorporation (14 pages)