York Road
Hartlepool
TS26 9DP
Director Name | Mrs Carolyn Jane Tilly |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Robert Neil Taylor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 10 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Kirstey Maloney |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Wynyard Avenue Wynyard Billingham TS22 5TB |
Secretary Name | Richard English Robson |
---|---|
Status | Closed |
Appointed | 11 January 2011(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 12 Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Hugh Tilly |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | South View Newton Bewley Billingham Cleveland TS22 5PQ |
Director Name | John Tilly |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Director Name | Mr Anthony Charles Winfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Durham Road East Herrington Sunderland SR3 3NR |
Secretary Name | John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | Iain Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 11 Admiral House Admiral Way Hartlepool Cleveland TS24 0XG |
Director Name | Andrew Ian West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2004) |
Role | Solicitor |
Correspondence Address | 7 Hampstead Gardens Hartlepool TS26 0LX |
Director Name | Mark Harry Ellis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Sandling Court Marton Middlesbrough TS7 8QP |
Director Name | Steven Francis Horsley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rowlands Crescent Butterknowle Green Castle Eden County Durham TS27 4FE |
Website | www.tbi.law.co.uk |
---|
Registered Address | 12 Wynyard Avenue Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
2 at £1 | Tilly Bailey & Irvine LLP 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
16 July 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from York Chambers York Road Hartlepool TS26 9DP to 12 Wynyard Avenue Wynyard Billingham TS22 5TB on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from 12 Wynyard Avenue Wynyard Billingham TS22 5TB England to 12 Wynyard Avenue Wynyard Billingham TS22 5TB on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from York Chambers York Road Hartlepool TS26 9DP to 12 Wynyard Avenue Wynyard Billingham TS22 5TB on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 12 Wynyard Avenue Wynyard Billingham TS22 5TB England to 12 Wynyard Avenue Wynyard Billingham TS22 5TB on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 October 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
22 October 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
23 July 2012 | Director's details changed for Robert Neil Taylor on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Carolyn Jane Tilly on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Robert Neil Taylor on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Carolyn Jane Tilly on 23 July 2012 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Appointment of Richard English Robson as a secretary (1 page) |
11 January 2011 | Appointment of Richard English Robson as a secretary (1 page) |
10 January 2011 | Appointment of Kirstey Maloney as a director (2 pages) |
10 January 2011 | Appointment of Kirstey Maloney as a director (2 pages) |
6 January 2011 | Termination of appointment of Steven Horsley as a director (1 page) |
6 January 2011 | Termination of appointment of Steven Horsley as a director (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
27 July 2010 | Director's details changed for Steven Francis Horsley on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Carolyn Tilly on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Robert Neil Taylor on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Robert Neil Taylor on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Steven Francis Horsley on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Carolyn Tilly on 30 June 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
3 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
27 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
27 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
12 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
12 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
19 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
19 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
13 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
2 September 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
6 July 1999 | Return made up to 07/07/99; full list of members
|
6 July 1999 | Return made up to 07/07/99; full list of members
|
21 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
21 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
21 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
24 March 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
24 March 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
8 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
8 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
14 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
14 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New secretary appointed (2 pages) |
11 January 1996 | Company name changed tilly bailey & irvine client nom inees LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed tilly bailey & irvine client nom inees LIMITED\certificate issued on 12/01/96 (2 pages) |
17 November 1995 | Company name changed tilly bailey & irvine nominees l imited\certificate issued on 20/11/95 (4 pages) |
17 November 1995 | Company name changed tilly bailey & irvine nominees l imited\certificate issued on 20/11/95 (4 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
9 November 1995 | Registered office changed on 09/11/95 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
7 July 1995 | Incorporation (38 pages) |
7 July 1995 | Incorporation (38 pages) |