Company NameNational Tilemarket Limited
Company StatusDissolved
Company Number01896866
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameTile Superstores Limited

Business Activity

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

Directors

Director NameJames Bernard McMullan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(9 years after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressClaremillan House, 93 Clare Road
Waringstown
Craigavon
County Armagh
BT66 7SB
Northern Ireland
Secretary NameDermot Martin Kelly
NationalityBritish
StatusClosed
Appointed01 April 1994(9 years after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2002)
RoleAccountant
Correspondence Address11 Pomeroy Road
Drumard
Cookstown
County Tyrone
BT80 9HF
Northern Ireland
Director NameElizabeth Catherine McKinley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressThe Oaks 3 Sugar Island Road
Portadown
Craigavon
County Armagh
BT63 5PD
Northern Ireland
Director NameMr Graham Presley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 May 1999)
RoleCeramic The Dealer
Correspondence Address2 Graveley Close
Crickets Meadow
Lincoln
Lincolnshire
LN6 0SQ
Director NameSylvia Mary Presley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1994)
RoleAccountant
Correspondence AddressSunny Nook
30 High Street Reepham
Lincoln
Lincolnshire
Secretary NameSylvia Mary Presley
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressSunny Nook
30 High Street Reepham
Lincoln
Lincolnshire

Location

Registered AddressUnit 1 1 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£131
Current Liabilities£131

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 May 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1999Full accounts made up to 31 March 1999 (6 pages)
23 June 1999Registered office changed on 23/06/99 from: manby house newark road lincoln lincolnshire LN5 8NL (1 page)
22 June 1999Full accounts made up to 31 March 1998 (6 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)