Company NameTillspin Limited
Company StatusDissolved
Company Number02604393
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameMr Nigel Jasper Price
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2001)
RoleSales And Marketing Executive
Correspondence AddressHeathery Cottage Heathery Hall
Wooler
Northumberland
NE71 6EU
Director NameMr William Henry Price
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2001)
RoleFinancial Controller
Correspondence Address6 Brookway
Deanshanger
Milton Keynes
Buckinghamshire
MK19 6JS
Secretary NameMr William Henry Price
NationalityBritish
StatusClosed
Appointed18 June 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2001)
RoleFinancial Controller
Correspondence Address6 Brookway
Deanshanger
Milton Keynes
Buckinghamshire
MK19 6JS
Director NameMrs Amanda Morag Price
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 03 May 1998)
RoleSecretary
Correspondence AddressCopperbeeches
Tenter Hill
Wooler
Northumberland
NE71 6DB
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
9 November 2000Application for striking-off (1 page)
8 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
24 May 2000Return made up to 23/04/00; full list of members (5 pages)
6 August 1999Return made up to 23/04/99; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
1 June 1998Director resigned (1 page)
1 June 1998Return made up to 23/04/98; full list of members (6 pages)
5 September 1997Director's particulars changed (1 page)
7 May 1997Full accounts made up to 30 September 1996 (11 pages)
9 July 1996Full accounts made up to 30 September 1995 (11 pages)
14 May 1996Return made up to 23/04/96; no change of members (6 pages)
14 May 1996Registered office changed on 14/05/96 from: 22-24 stanley street blyth northumberland NE24 2BZ (1 page)
3 May 1995Full accounts made up to 30 September 1994 (10 pages)
2 May 1995Return made up to 23/04/95; full list of members (8 pages)