About

Registered Number: 00501623
Date of Incorporation: 22/11/1951 (72 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: PO BOX 704, Witton Road, Witton Birmingham, B6 7UR

 

Titanium Mc Ltd was founded on 22 November 1951 and are based in Witton Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Titanium Mc Ltd. The companies directors are Edelstyn, Paul, Freeman-massey, Janet, Munir, Kamran, Barkman, Jan Gustaf, Carlson, Craig Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKMAN, Jan Gustaf N/A 28 September 1995 1
CARLSON, Craig Edward N/A 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
EDELSTYN, Paul 24 January 2013 - 1
FREEMAN-MASSEY, Janet 14 October 2015 - 1
MUNIR, Kamran 01 October 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 24 November 2016
TM01 - Termination of appointment of director 23 August 2016
RESOLUTIONS - N/A 19 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 May 2016
SH19 - Statement of capital 19 May 2016
CAP-SS - N/A 19 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 16 November 2015
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
AA01 - Change of accounting reference date 25 April 2014
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 22 October 2013
AP03 - Appointment of secretary 22 October 2013
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 07 August 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AP03 - Appointment of secretary 29 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 08 December 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 20 October 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AUD - Auditor's letter of resignation 01 December 1998
363s - Annual Return 18 November 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 16 October 1996
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
CERTNM - Change of name certificate 08 March 1996
363s - Annual Return 17 November 1995
288 - N/A 13 October 1995
RESOLUTIONS - N/A 12 October 1995
123 - Notice of increase in nominal capital 12 October 1995
AA - Annual Accounts 11 October 1995
RESOLUTIONS - N/A 11 July 1995
123 - Notice of increase in nominal capital 11 July 1995
288 - N/A 18 April 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 12 October 1994
RESOLUTIONS - N/A 05 May 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 25 October 1993
395 - Particulars of a mortgage or charge 07 April 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 13 October 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 04 November 1991
288 - N/A 15 October 1991
288 - N/A 18 February 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
CERTNM - Change of name certificate 05 October 1990
AA - Annual Accounts 27 September 1990
288 - N/A 27 September 1990
363 - Annual Return 27 September 1990
288 - N/A 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 23 January 1989
288 - N/A 18 February 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
288 - N/A 11 February 1988
288 - N/A 20 July 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
PUC 2 - N/A 08 July 1974

Mortgages & Charges

Description Date Status Charge by
Charge 23 March 1993 Fully Satisfied

N/A

Fixed and floating charge 28 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.