West Derby
Liverpool
Merseyside
L12 5EG
Director Name | Multi-Tile Limited (Corporation) |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Status | Closed |
Appointed | 10 March 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 October 1996) |
Correspondence Address | Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT |
Secretary Name | Stuart Kenneth Mathieson Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 1995) |
Role | Company Director |
Correspondence Address | 211 Hawkesbury The Butlers Wharf Building London SE1 2YE |
Director Name | A & B Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Correspondence Address | Meridian Trading Estate 22-28 Lombard Wall Charlton London SE7 7SW |
Director Name | Multi-Tile Limited (Corporation) |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 28 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Correspondence Address | Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT |
Director Name | Tile Kingdom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1994) |
Correspondence Address | Unit 1 Meridian Trading Estate Lombard Wall Charlton London SE7 7SN |
Director Name | Tile Kingdon Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Correspondence Address | Unit 1 Meridian Trading Estate 22/28 Lombard Wall Charlton London SE7 7SW |
Director Name | Eaglestorm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1995) |
Correspondence Address | 148 Milton Road Gravesend Kent DA12 2RG |
Secretary Name | Scrooloose Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 September 1995) |
Correspondence Address | Rosebury Lodge South Street Epsom Surrey KT18 7PX |
Registered Address | Earl Road Stanley Green Industrial Estate Cheadle Hulme SK8 6PT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 27 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
1 February 1996 | Return made up to 28/12/95; full list of members
|
18 January 1996 | Full accounts made up to 27 May 1995 (11 pages) |
11 October 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |