Company NameTile City Factory Outlet Limited
Company StatusDissolved
Company Number02978806
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Dissolution Date27 February 1996 (28 years, 2 months ago)

Directors

Director NameKevin Whiteley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(same day as company formation)
RoleJoint Managing Dir
Correspondence AddressMayfield House 265 Windlehurst Road
Marple
Stockport
Cheshire
SK6 7EN
Director NameValerie Ann Whiteley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1995(7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 27 February 1996)
RoleCompany Director
Correspondence AddressMayfield House
265 Windlehurst Road
Marple
Cheshire
SK6 7EN
Secretary NameValerie Ann Whiteley
NationalityBritish
StatusClosed
Appointed13 May 1995(7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 27 February 1996)
RoleCompany Director
Correspondence AddressMayfield House
265 Windlehurst Road
Marple
Cheshire
SK6 7EN
Director NamePaul Whiteley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleJoint Managing Dir
Correspondence Address25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HT
Secretary NamePaul Whiteley
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleJoint Managing Dir
Correspondence Address25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1995Application for striking-off (1 page)
14 June 1995Accounting reference date notified as 31/03 (1 page)