Company NameTitan International (UK) Ltd
Company StatusDissolved
Company Number03782051
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRobert Bruce Rankin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 March 2000(9 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address11 Ranara Court
Palmerston North
New Zealand
Director NamePaul Anthony Cooper
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2000(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressHigh Barn Cliftons Farm Drive
Nethergate Street
Clare
Suffolk
CO10 8SE
Secretary NamePaul Anthony Cooper
NationalityBritish
StatusClosed
Appointed01 May 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressHigh Barn Cliftons Farm Drive
Nethergate Street
Clare
Suffolk
CO10 8SE
Director NameGraeme Arthur Todd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 June 1999(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address140 College Street
Palmerston North
New Zealand
Foreign
Director NameBarney George Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 June 1999(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 2000)
RoleCompany Director
Correspondence Address19 Moorhead Court
Ocean Village
Southampton
Hampshire
SO14 3GQ
Secretary NameGraeme Arthur Todd
NationalityNew Zealander
StatusResigned
Appointed04 June 1999(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address140 College Street
Palmerston North
New Zealand
Foreign
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Financials

Year2014
Net Worth-£31,006
Cash£44
Current Liabilities£31,076

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
23 April 2007Application for striking-off (1 page)
21 June 2006Return made up to 03/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 June 2004Return made up to 03/06/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
24 January 2004Secretary resigned;director resigned (1 page)
24 January 2004New secretary appointed (2 pages)
26 June 2003Return made up to 03/06/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
13 June 2001Return made up to 03/06/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
28 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: c/o its maritime uk LTD 201 berth western avenue western docks southampton hampshire SO15 0HH (1 page)
5 June 2000Ad 18/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2000Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 376 euston road london NW1 3BL (1 page)
10 June 1999Director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
3 June 1999Incorporation (15 pages)