About

Registered Number: 04297197
Date of Incorporation: 02/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (8 years and 2 months ago)
Registered Address: 16 Newlands Drive Crossflatts, Bingley, Yorkshire, BD16 2SS,

 

Established in 2001, Tilbrook & Co Ltd has its registered office in Bingley, Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. Tilbrook, Edward John, Tilbrook, Philip are listed as directors of Tilbrook & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILBROOK, Edward John 30 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
TILBROOK, Philip 20 February 2010 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 17 November 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 29 July 2016
CH01 - Change of particulars for director 07 July 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 January 2015
TM02 - Termination of appointment of secretary 11 January 2015
TM01 - Termination of appointment of director 11 January 2015
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 10 March 2010
AP03 - Appointment of secretary 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 11 October 2006
AAMD - Amended Accounts 13 March 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 17 March 2004
AAMD - Amended Accounts 25 November 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 30 October 2002
225 - Change of Accounting Reference Date 12 February 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
CERTNM - Change of name certificate 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
287 - Change in situation or address of Registered Office 16 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.