Company NameTitan Ne Limited
Company StatusDissolved
Company Number03068597
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)

Business Activity

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

Directors

Director NameSteven Paul Gregory
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address11
The Hollys
Gateshead
Tyne And Wear
Secretary NameShaun Gregory
NationalityBritish
StatusCurrent
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Sundridge Drive
Gateshead
Tyne & Wear
NE10 8JF
Director NameLesley Gregory
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(2 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address10 Mill Farm Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1NW
Director NameDennis Gregory
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(2 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressGreystones 7 Uplands Way
Springwell Village
Gateshead
Tyne & Wear
NE9 7NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThomas Paxton
42-44 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 February 2001Dissolved (1 page)
6 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (4 pages)
7 October 1999Statement of affairs (9 pages)
28 September 1999Appointment of a voluntary liquidator (1 page)
28 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1999Registered office changed on 27/09/99 from: unit 1 phoenix park split crow road felling gateshead tyne & wear NE10 9JX (1 page)
24 March 1999Full accounts made up to 30 June 1998 (5 pages)
27 August 1998Full accounts made up to 30 June 1997 (6 pages)
14 July 1998Return made up to 15/06/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1998Registered office changed on 14/07/98 from: unit 1 phoenix park split crow road gateshead NE10 9JX (1 page)
1 February 1998New director appointed (2 pages)
4 December 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
17 September 1997Full accounts made up to 30 June 1996 (5 pages)
21 October 1996Return made up to 15/06/96; full list of members (6 pages)