Company NameT. L. Tite Limited
Company StatusDissolved
Company Number04607238
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Trudy Lisa Tite
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence Address37 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameJamie Barry Tite
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(4 years after company formation)
Appointment Duration9 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary NameMr Jamie Tite
StatusClosed
Appointed16 October 2009(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressThe Studio
Side Of 37 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary NameSandra Roberta Wright
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Clifton Way
Benfleet
Essex
SS7 5QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Studio
Side Of 37 Vernon Road
Leigh On Sea
Essex
SS9 2NG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Jamie Barry Tite
50.00%
Ordinary
50 at £1Mrs Trudy Lisa Tite
50.00%
Ordinary

Financials

Year2014
Net Worth£109
Current Liabilities£16,834

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Voluntary strike-off action has been suspended (1 page)
27 March 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
29 January 2015Micro company accounts made up to 31 August 2014 (3 pages)
29 January 2015Micro company accounts made up to 31 August 2014 (3 pages)
28 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
28 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 December 2009Director's details changed for Jamie Barry Tite on 3 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Jamie Barry Tite on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Trudy Lisa Tite on 3 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Jamie Barry Tite on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Trudy Lisa Tite on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Trudy Lisa Tite on 3 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 October 2009Termination of appointment of Sandra Wright as a secretary (1 page)
19 October 2009Appointment of Mr Jamie Tite as a secretary (1 page)
19 October 2009Appointment of Mr Jamie Tite as a secretary (1 page)
19 October 2009Termination of appointment of Sandra Wright as a secretary (1 page)
25 March 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
25 March 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
14 January 2009Return made up to 03/12/08; full list of members (4 pages)
14 January 2009Return made up to 03/12/08; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 December 2007Return made up to 03/12/07; full list of members (2 pages)
19 December 2007Return made up to 03/12/07; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 January 2007Return made up to 03/12/06; full list of members (6 pages)
20 January 2007Return made up to 03/12/06; full list of members (6 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Ad 13/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2007Ad 13/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2007New director appointed (2 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/05
(6 pages)
21 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/05
(6 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 November 2004Return made up to 03/12/04; full list of members (6 pages)
23 November 2004Return made up to 03/12/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 January 2004Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
16 January 2004Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
12 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
3 December 2002Incorporation (15 pages)
3 December 2002Incorporation (15 pages)