Company NameTillum Consultants Limited
Company StatusDissolved
Company Number08446000
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Edward Armstrong
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Jasmine Close
Newcastle Upon Tyne
NE6 4PD

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
1 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
28 March 2017Liquidators' statement of receipts and payments to 11 January 2017 (8 pages)
28 March 2017Liquidators' statement of receipts and payments to 11 January 2017 (8 pages)
22 January 2016Registered office address changed from 32 Saltwell View Gateshead NE8 4NT to The Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from 32 Saltwell View Gateshead NE8 4NT to The Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 22 January 2016 (2 pages)
19 January 2016Statement of affairs with form 4.19 (6 pages)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-12
(1 page)
19 January 2016Statement of affairs with form 4.19 (6 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)