Company NameGreater Manchester Tiling Limited
DirectorsPeter Francis Berry and Kenneth Paul Warren
Company StatusDissolved
Company Number01072481
CategoryPrivate Limited Company
Incorporation Date18 September 1972(51 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePeter Francis Berry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(20 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence Address145 Higher Green Lane
Astley
Manchester
M29 7JA
Director NameKenneth Paul Warren
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(20 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence Address6 Frodsham Avenue
Heaton Norris
Stockport
Cheshire
SK4 2NH
Secretary NamePeter Francis Berry
NationalityBritish
StatusCurrent
Appointed31 October 1992(20 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address145 Higher Green Lane
Astley
Manchester
M29 7JA

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
15 April 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002S/S cert. Release of liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
9 October 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
26 March 1998Registered office changed on 26/03/98 from: 72 barton road eccles manchester M30 7AE (1 page)
30 October 1997Return made up to 31/10/97; no change of members (4 pages)
29 October 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)