Company NameTiffany Management Limited
Company StatusDissolved
Company Number05487405
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Graham Eric Fields
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keepers Green
Braiswick
Colchester
Essex
CO4 5UT
Director NameChristine Janice Campbell Welch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Keepers Green
Braiswick
Colchester
Essex
CO4 5UT
Director NameTiffany Jayne Campbell-Welch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address4 McNally Mews
West Bergholt
Colchester
Essex
CO6 3DA
Secretary NameTiffany Jayne Campbell-Welch
NationalityBritish
StatusResigned
Appointed01 January 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address4 McNally Mews
West Bergholt
Colchester
Essex
CO6 3DA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Tiffany Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£413
Current Liabilities£40

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (5 pages)
5 June 2014Application to strike the company off the register (5 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 September 2010Termination of appointment of Christine Campbell Welch as a director (2 pages)
1 September 2010Termination of appointment of Christine Campbell Welch as a director (2 pages)
1 September 2010Termination of appointment of Tiffany Campbell-Welch as a director (2 pages)
1 September 2010Termination of appointment of Tiffany Campbell-Welch as a director (2 pages)
30 July 2010Appointment of Graham Eric Fields as a director (3 pages)
30 July 2010Appointment of Graham Eric Fields as a director (3 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from 969 London Road Leigh-on-Sea Essex SS9 3LB United Kingdom on 6 July 2010 (4 pages)
6 July 2010Registered office address changed from 969 London Road Leigh-on-Sea Essex SS9 3LB United Kingdom on 6 July 2010 (4 pages)
6 July 2010Registered office address changed from 969 London Road Leigh-on-Sea Essex SS9 3LB United Kingdom on 6 July 2010 (4 pages)
18 June 2010Termination of appointment of Tiffany Campbell-Welch as a secretary (2 pages)
18 June 2010Termination of appointment of Tiffany Campbell-Welch as a secretary (2 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 22/06/09; full list of members (3 pages)
27 July 2009Return made up to 22/06/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from 969 london road leigh on sea essex SS9 3LB (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Registered office changed on 21/07/2009 from 969 london road leigh on sea essex SS9 3LB (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
27 January 2009Director and secretary's change of particulars / tiffany campbell-welch / 30/11/2008 (1 page)
27 January 2009Director and secretary's change of particulars / tiffany campbell-welch / 30/11/2008 (1 page)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 September 2008Return made up to 22/06/08; full list of members (3 pages)
16 September 2008Return made up to 22/06/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
31 October 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
31 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
27 January 2007Letter of non trading (2 pages)
27 January 2007Letter of non trading (2 pages)
9 August 2006Return made up to 22/06/06; full list of members (7 pages)
9 August 2006Return made up to 22/06/06; full list of members (7 pages)
20 March 2006Ad 01/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2006Ad 01/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 March 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
1 March 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (9 pages)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (9 pages)