Company NameTTL Limited
Company StatusDissolved
Company Number03699109
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid George Porteous-Butler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 year after company formation)
Appointment Duration7 years, 3 months (closed 05 June 2007)
RoleGarment Designer
Correspondence AddressThe Warrens
Powney Street, Milden
Ipswich
Suffolk
IP7 7AL
Secretary NameKCL Management Services Limited (Corporation)
StatusClosed
Appointed01 March 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 05 June 2007)
Correspondence AddressKinchyle Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Director NameMichael Anthony Alexander Pearson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2000)
RoleLeisurewear
Correspondence Address70 Bavaria Road
London
N19 4EZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKinchyle Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 February 2006Return made up to 21/01/06; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 February 2005Return made up to 21/01/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 February 2004Return made up to 21/01/04; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
9 February 2003Return made up to 21/01/03; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
7 February 2002Return made up to 21/01/02; full list of members (6 pages)
25 June 2001Full accounts made up to 31 January 2001 (11 pages)
6 February 2001Return made up to 21/01/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 January 2000 (11 pages)
3 March 2000New director appointed (2 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Director resigned (1 page)
21 January 1999Incorporation (12 pages)