Company NameJ. & P. Tiling Limited
Company StatusDissolved
Company Number02772072
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJudith Lynne Barnes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address37 Whitemoss Avenue
Chorlton
Manchester
Lancashire
M21 0XS
Secretary NameJudith Lynne Barnes
NationalityBritish
StatusCurrent
Appointed02 December 1992
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address37 Whitemoss Avenue
Chorlton
Manchester
Lancashire
M21 0XS
Director NameJohn Edward Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleTiler
Correspondence Address313 Barlow Moor Road
Chorlton Cum Hardy
Manchester
M21 7GH
Director NamePeter Anthony Barnes
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleTiler
Correspondence Address37 Whitemoss Avenue
Chorlton Cum Hardy
Manchester
M21 0XS
Director NameMr Arthur Terence Barnes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992
Appointment Duration1 year, 9 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address37 Whitemoss Avenue
Chorlton
Manchester
Lancashire
M21 0XS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMiller House 19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 July 1997Dissolved (1 page)
8 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 September 1995Appointment of a voluntary liquidator (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 37 whitemoss avenue chorlton manchester M21 1XS (1 page)