Company NameTillybel Projects Limited
Company StatusDissolved
Company Number06583004
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew Richard Dyson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleConstruction Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Keys Station Road
Wadhurst
East Sussex
TN5 6RZ
Secretary NameNicola Jane Dyson
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleLegal Secretary
Correspondence Address7 Steellands Rise
Ticehurst
Wadhurst
East Sussex
TN5 7DH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

60 at 1Andrew Ricard Dyson
60.00%
Ordinary
40 at 1Ms Nicola Jane Dyson
40.00%
Ordinary

Financials

Year2014
Net Worth£779
Cash£267
Current Liabilities£7,104

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2011Compulsory strike-off action has been suspended (1 page)
22 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Director's details changed for Andrew Richard Dyson on 2 May 2010 (2 pages)
18 June 2010Director's details changed for Andrew Richard Dyson on 2 May 2010 (2 pages)
18 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
18 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
18 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
18 June 2010Director's details changed for Andrew Richard Dyson on 2 May 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 May 2009Return made up to 02/05/09; full list of members (3 pages)
22 May 2009Return made up to 02/05/09; full list of members (3 pages)
19 May 2008Ad 02/05/08-13/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
19 May 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
19 May 2008Ad 02/05/08-13/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
19 May 2008Registered office changed on 19/05/2008 from c/O. Baverstocks (braintree) LIMITED manor place albert road braintree essex CM7 3JE U.K. (1 page)
19 May 2008Secretary appointed nicola jane dyson (2 pages)
19 May 2008Director appointed andrew richard dyson (2 pages)
19 May 2008Director appointed andrew richard dyson (2 pages)
19 May 2008Secretary appointed nicola jane dyson (2 pages)
19 May 2008Registered office changed on 19/05/2008 from c/O. Baverstocks (braintree) LIMITED manor place albert road braintree essex CM7 3JE U.K. (1 page)
7 May 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
7 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
7 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
7 May 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
2 May 2008Incorporation (16 pages)
2 May 2008Incorporation (16 pages)