Company NameThe Decorative Tile Works Limited
DirectorsAdrian Roger Blundell and Michael Paul Kay
Company StatusDissolved
Company Number02987065
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)
Previous NameThese Tiles Limited

Business Activity

Section CManufacturing
SIC 2630Manufacture of ceramic tiles & flags
SIC 23310Manufacture of ceramic tiles and flags

Directors

Director NameAdrian Roger Blundell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(3 days after company formation)
Appointment Duration29 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 Raby Cottages
Cressage
Shrewsbury
Salop
SY5 6BX
Wales
Director NameMr Michael Paul Kay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(3 days after company formation)
Appointment Duration29 years, 5 months
RoleTile Manufacturer
Correspondence AddressLancaster House Lancaster Terrace
Beacalls Lane
Shrewsbury
Salop
SY1 2HU
Wales
Secretary NameAdrian Roger Blundell
NationalityBritish
StatusCurrent
Appointed28 January 1997(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Raby Cottages
Cressage
Shrewsbury
Salop
SY5 6BX
Wales
Director NameMr Harold David Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1997)
RoleSecretary
Correspondence AddressPaddock Farm House
Habberley
Shropshire
SY5 0SJ
Wales
Secretary NameMr Harold David Atkinson
NationalityBritish
StatusResigned
Appointed07 November 1994(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1997)
RoleSecretary
Correspondence AddressPaddock Farm House
Habberley
Shropshire
SY5 0SJ
Wales
Director NameMalcolm Seaforth Mackenzie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 1999)
RoleLloyds Underwriting Agent
Correspondence AddressJames Barton
Vellow Road Stogumber
Taunton
Somerset
TA4 3TL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

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

Financials

Year2014
Net Worth£69,912
Cash£8,143
Current Liabilities£68,874

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2005Dissolved (1 page)
24 November 2004Liquidators statement of receipts and payments (5 pages)
24 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 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)
5 March 2002Sec.state's cert.-release of liq (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
22 February 2000Appointment of a voluntary liquidator (1 page)
22 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2000Statement of affairs (14 pages)
9 February 2000Registered office changed on 09/02/00 from: jackfield tile museum ironbridge gorge shropshire TF8 7AW (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 November 1998Return made up to 04/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
17 December 1997Return made up to 04/11/97; full list of members
  • 363(287) ‐ Registered office changed on 17/12/97
(6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 August 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Director's particulars changed (1 page)
4 February 1997Secretary resigned;director resigned (1 page)
4 February 1997Ad 29/01/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
10 July 1996Return made up to 04/11/95; full list of members (6 pages)