Company NameTivoli Developments (Buckley) Limited
DirectorsAndrew Geoffrey Marks and Henry Andrew Willits
Company StatusDissolved
Company Number02158406
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(16 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Long Meadow
Bedgrove
Aylesbury
Bucks
HP21 7EB
Director NameHenry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(16 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Correspondence AddressStable Barn Hall Farm
Charwelton Road
Preston Capes
Northamptonshire
NN11 3TA
Secretary NameDavid Charles Morris
NationalityBritish
StatusCurrent
Appointed18 June 2004(16 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameDolphin Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressHillside Ballafurt Close
Port Erin
Isle Of Man
IM9 6HS
Director NameMr Howard Edward Croft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBod Derwen
Main Road, New Brighton
Mold
Clwyd
CH7 6QU
Wales
Secretary NameSheena Davies
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressWillow House Allt Y Ffynnon
Alltami Road Alltami
Mold
Clwyd
CH7 6RW
Wales
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed01 March 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2000)
RoleCompany Director
Correspondence AddressForge Cottage
Forge Lane
Shorne
Kent
DA12 3DP
Secretary NameMr Howard Edward Croft
NationalityBritish
StatusResigned
Appointed03 June 1998(10 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBod Derwen
Main Road, New Brighton
Mold
Clwyd
CH7 6QU
Wales
Director NameThomas Niven Ballantyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Milnthorpe Road, Holme
Carnforth
Lancashire
LA6 1PX
Director NameMr Matthew Alexander Streets
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Doneraile Street
Fulham
London
SW6 6EN
Director NameMr Clive Henry Preston
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Regent Avenue
Lytham St. Annes
Lancashire
FY8 4AG
Secretary NameMr Colin North Armstrong
NationalityBritish
StatusResigned
Appointed13 January 2000(12 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton End Priors Barton
Winchester
Hampshire
SO23 9QF
Secretary NameAndrew William Stride
NationalityBritish
StatusResigned
Appointed11 July 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address6 Tilbury Road
East Haddon
Northampton
NN6 8BX
Director NameMr Andrew Rae Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameStephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressNewnham Hall
Poets Way, Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameMr Alistair Graham Burford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jungle
Madingley Road, Coton
Cambridge
CB23 7PH
Secretary NameSteven Ian Parsons
NationalityBritish
StatusResigned
Appointed24 December 2002(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address13 Moreton Road South
Round Green
Luton
Bedfordshire
LU2 0TL
Director NameHenry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(16 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 08 December 2003)
RoleSolicitor
Correspondence AddressLaburnum Cottage
49 High Street
Packington
Leicestershire
LE65 1WJ
Director NameGary Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHolly Tree House
Flecknoe
Warwicks
CV23 8AT

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1,006,650

Accounts

Latest Accounts27 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2007Dissolved (1 page)
12 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
10 February 2006Registered office changed on 10/02/06 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
8 February 2006Appointment of a voluntary liquidator (1 page)
8 February 2006Declaration of solvency (3 pages)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2006Accounts for a dormant company made up to 27 February 2005 (8 pages)
3 January 2006Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page)
25 November 2005Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW (1 page)
8 September 2005Return made up to 13/08/05; full list of members (5 pages)
28 July 2005Director resigned (1 page)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
8 September 2004Return made up to 13/08/04; full list of members (6 pages)
22 July 2004Director's particulars changed (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
22 September 2003Return made up to 13/08/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 2 March 2003 (7 pages)
6 June 2003Secretary's particulars changed (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
6 December 2002Director resigned (1 page)
7 October 2002Accounts for a dormant company made up to 3 March 2002 (7 pages)
3 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Accounts for a dormant company made up to 25 February 2001 (7 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
16 October 2001Director's particulars changed (1 page)
4 September 2001Return made up to 13/08/01; full list of members (7 pages)
14 May 2001Director resigned (1 page)
20 April 2001Auditor's resignation (1 page)
15 March 2001Full accounts made up to 2 July 2000 (8 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
9 February 2001Location of register of members (1 page)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 October 2000Registered office changed on 13/10/00 from: 1 primrose hill preston PR1 4BX (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
16 May 2000Full accounts made up to 4 July 1999 (12 pages)
19 January 2000New secretary appointed (3 pages)
19 January 2000Secretary resigned (2 pages)
7 January 2000Return made up to 30/11/99; full list of members (7 pages)
30 July 1999Accounting reference date shortened from 01/03/00 to 30/06/99 (1 page)
28 May 1999Accounts for a small company made up to 1 March 1999 (7 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: brunswick road buckley flintshire CH7 2EF (1 page)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Accounting reference date shortened from 30/09/99 to 01/03/99 (1 page)
13 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 December 1998Return made up to 30/11/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
3 March 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 1998Full accounts made up to 30 September 1996 (13 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1997Registered office changed on 27/02/97 from: tivoli brunswick road buckley flintshire (1 page)
4 February 1997Full accounts made up to 30 September 1995 (15 pages)
28 November 1996Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 28/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
2 August 1995Full accounts made up to 30 September 1994 (15 pages)
9 March 1995Full accounts made up to 30 September 1993 (15 pages)
17 May 1993Particulars of mortgage/charge (3 pages)