Company NameTi-Well Limited
Company StatusDissolved
Company Number00159758
CategoryPrivate Limited Company
Incorporation Date18 October 1919(103 years, 6 months ago)
Dissolution Date12 December 2000 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Charles Baker
NationalityBritish
StatusClosed
Appointed24 July 1991(71 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address16 Oxford Avenue
Washington
Tyne & Wear
NE37 1AB
Director NameMr Thomas Eric Baker
Date of BirthMay 1948 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(71 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleCompany Director
Correspondence AddressGrove House
Shotley Grove Road
Shotley Bridge
Co Durham
DH8 8SG
Director NameAnthony Patrick George Griffin
Date of BirthOctober 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(71 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleFinancial Director
Correspondence Address14 Front Street
Wolsingham
Bishop Auckland
County Durham
DL13 3AA
Secretary NameAnthony Patrick George Griffin
NationalityBritish
StatusClosed
Appointed24 July 1991(71 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address14 Front Street
Wolsingham
Bishop Auckland
County Durham
DL13 3AA
Director NameMr Eric Charles Bateman Baker
Date of BirthJune 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(71 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address4 West Close
Waresley
Sandy
Bedfordshire
SG19 3BY
Director NameMrs Jean Baker
Date of BirthFebruary 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(71 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address4 West Close
Waresley
Sandy
Bedfordshire
SG19 3BY
Director NameMr Jeremy John Baker
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(71 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address69 Durham Road
Middle Herrington
Sunderland
Tyne & Wear
SR3 3ND
Director NameMr Robert James Baker
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(71 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressOakfields Farthingstone Road
Litchborough
Towcester
Northamptonshire
NN12 8JE
Director NameMrs Sally Rose Hall
Date of BirthJuly 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(71 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sand Lane
Northill
Biggleswade
Bedfordshire
SG18 9AD

Location

Registered AddressKpmg Qayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1993 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000Receiver ceasing to act (1 page)
13 March 2000Receiver's abstract of receipts and payments (3 pages)
28 January 2000Receiver's abstract of receipts and payments (3 pages)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
6 February 1998Receiver's abstract of receipts and payments (2 pages)
3 February 1997Receiver's abstract of receipts and payments (2 pages)
7 February 1996Receiver's abstract of receipts and payments (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
24 April 1995Administrative Receiver's report (72 pages)