Company NameTilly Bailey & Irvine Nominees Limited
Company StatusDissolved
Company Number03076914
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NamesTilly Bailey & Irvine Nominees Limited and Tilly Bailey & Irvine Client Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NamePeter Jackson
NationalityBritish
StatusClosed
Appointed15 November 1996(1 year, 4 months after company formation)
Appointment Duration18 years, 12 months (closed 10 November 2015)
RoleCompany Director
Correspondence AddressYork Chambers
York Road
Hartlepool
TS26 9DP
Director NameMrs Carolyn Jane Tilly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(8 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 10 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameRobert Neil Taylor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(8 years, 12 months after company formation)
Appointment Duration11 years, 4 months (closed 10 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameKirstey Maloney
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 10 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Secretary NameRichard English Robson
StatusClosed
Appointed11 January 2011(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address12 Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameHugh Tilly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSouth View
Newton Bewley
Billingham
Cleveland
TS22 5PQ
Director NameJohn Tilly
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Director NameMr Anthony Charles Winfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Durham Road
East Herrington
Sunderland
SR3 3NR
Secretary NameJohn Walters
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameIain Mackie
NationalityBritish
StatusResigned
Appointed18 April 1996(9 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address11 Admiral House
Admiral Way
Hartlepool
Cleveland
TS24 0XG
Director NameAndrew Ian West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2004)
RoleSolicitor
Correspondence Address7 Hampstead Gardens
Hartlepool
TS26 0LX
Director NameMark Harry Ellis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Sandling Court
Marton
Middlesbrough
TS7 8QP
Director NameSteven Francis Horsley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Rowlands Crescent
Butterknowle Green Castle Eden
County Durham
TS27 4FE

Contact

Websitewww.tbi.law.co.uk

Location

Registered Address12 Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

2 at £1Tilly Bailey & Irvine LLP
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Registered 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 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
22 October 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
22 October 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
23 July 2012Director's details changed for Robert Neil Taylor on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Carolyn Jane Tilly on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Robert Neil Taylor on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Carolyn Jane Tilly on 23 July 2012 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 January 2011Appointment of Richard English Robson as a secretary (1 page)
11 January 2011Appointment of Richard English Robson as a secretary (1 page)
10 January 2011Appointment of Kirstey Maloney as a director (2 pages)
10 January 2011Appointment of Kirstey Maloney as a director (2 pages)
6 January 2011Termination of appointment of Steven Horsley as a director (1 page)
6 January 2011Termination of appointment of Steven Horsley as a director (1 page)
1 December 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
27 July 2010Director's details changed for Steven Francis Horsley on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Carolyn Tilly on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Robert Neil Taylor on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Robert Neil Taylor on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Steven Francis Horsley on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Carolyn Tilly on 30 June 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
3 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
19 July 2007Return made up to 30/06/07; full list of members (3 pages)
19 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
14 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
20 July 2006Return made up to 30/06/06; full list of members (3 pages)
20 July 2006Return made up to 30/06/06; full list of members (3 pages)
14 September 2005Return made up to 30/06/05; full list of members (3 pages)
14 September 2005Return made up to 30/06/05; full list of members (3 pages)
2 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
2 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
19 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 July 2003Return made up to 07/07/03; full list of members (7 pages)
15 July 2003Return made up to 07/07/03; full list of members (7 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
27 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
27 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
12 July 2002Return made up to 07/07/02; full list of members (7 pages)
12 July 2002Return made up to 07/07/02; full list of members (7 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
24 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
24 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
12 July 2001Return made up to 07/07/01; full list of members (7 pages)
12 July 2001Return made up to 07/07/01; full list of members (7 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
19 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
19 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
13 July 2000Return made up to 07/07/00; full list of members (7 pages)
13 July 2000Return made up to 07/07/00; full list of members (7 pages)
2 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
2 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
6 July 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
21 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
21 July 1998Return made up to 07/07/98; no change of members (4 pages)
21 July 1998Return made up to 07/07/98; no change of members (4 pages)
24 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
24 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
8 July 1997Return made up to 07/07/97; no change of members (4 pages)
8 July 1997Return made up to 07/07/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
14 July 1996Return made up to 07/07/96; full list of members (6 pages)
14 July 1996Return made up to 07/07/96; full list of members (6 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New secretary appointed (2 pages)
11 January 1996Company name changed tilly bailey & irvine client nom inees LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed tilly bailey & irvine client nom inees LIMITED\certificate issued on 12/01/96 (2 pages)
17 November 1995Company name changed tilly bailey & irvine nominees l imited\certificate issued on 20/11/95 (4 pages)
17 November 1995Company name changed tilly bailey & irvine nominees l imited\certificate issued on 20/11/95 (4 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
9 November 1995Registered office changed on 09/11/95 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
9 November 1995Registered office changed on 09/11/95 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
7 July 1995Incorporation (38 pages)
7 July 1995Incorporation (38 pages)