Company NameWoolliscroft Tiles Limited
Company StatusDissolved
Company Number03121376
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 5 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NamesDuraton Limited and Quiligotti Sure-Step Limited

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr Stephen Paul Lloyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2004(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Raymond Anthony Michael Tarr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Secretary NameMr Stephen Paul Lloyd
NationalityAmerican
StatusClosed
Appointed28 May 2004(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameColum Francis Ellard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1995(2 weeks after company formation)
Appointment Duration4 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address9 Scholars Gate
Burntwood
Staffordshire
WS7 9EE
Director NameBrian Makin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressCintra House 1 St Lukes Road
Blackpool
Lancashire
FY4 2EL
Director NameDavid Albert Scott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressDenehurst Streetly Wood
Sutton Coldfield
West Midlands
B74 3DQ
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed16 November 1995(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameMr Brian Hooton Thompson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Trees Coach Road
Little Budworth
Tarporley
Cheshire
CW6 9EJ
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameMr Ian Crowther
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address8 Stanneybrook Close
Norley
Cheshire
WA6 8PZ
Director NameMr Hilary Fildes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressTarrant Close
Tarrant Hinton
Blandford Forum
Dorset
DT11 8JA
Director NameDr Michael Ian Mayer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2003)
RoleCompany Director
Correspondence Address17 Firbank
Euxton
Chorley
Lancashire
PR7 6HP
Director NameKeith Harvey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressTall Trees Leek Road
Wetley Rocks
Stoke On Trent
ST9 0AR
Director NameStephen Charles Priestley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 July 1999)
RoleAccountant
Correspondence Address145 Saint Johns Road
Congleton
Cheshire
CW12 2EH
Director NameDr Mary-Lorraine Hughes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dingle Lane
Sandbach
Cheshire
CW11 1FY
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL

Location

Registered AddressPO Box 4 Rake Lane
Clifton Junction
Manchester
M27 8LP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 31/08/09; full list of members (3 pages)
21 September 2009Return made up to 31/08/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 January 2009Accounts made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
25 October 2007Accounts made up to 31 March 2007 (5 pages)
25 October 2007Accounts made up to 31 March 2007 (5 pages)
25 October 2007Accounts made up to 31 March 2006 (5 pages)
25 October 2007Accounts made up to 31 March 2006 (5 pages)
24 October 2007Full accounts made up to 31 March 2005 (11 pages)
24 October 2007Full accounts made up to 31 March 2005 (11 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
29 September 2005Return made up to 31/08/05; full list of members (7 pages)
29 September 2005Return made up to 31/08/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Particulars of mortgage/charge (11 pages)
11 February 2004Particulars of mortgage/charge (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
16 September 2002Return made up to 31/08/02; full list of members (8 pages)
16 September 2002Return made up to 31/08/02; full list of members (8 pages)
22 November 2001Full accounts made up to 31 March 2001 (13 pages)
22 November 2001Full accounts made up to 31 March 2001 (13 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
10 September 1999Return made up to 06/09/99; no change of members (6 pages)
10 September 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Company name changed quiligotti sure-step LIMITED\certificate issued on 03/02/99 (2 pages)
3 February 1999Company name changed quiligotti sure-step LIMITED\certificate issued on 03/02/99 (2 pages)
26 August 1998Accounts made up to 31 March 1998 (1 page)
26 August 1998Accounts made up to 31 March 1998 (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 January 1998Accounts made up to 31 March 1997 (1 page)
25 January 1998Accounts made up to 31 March 1997 (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
11 November 1997Return made up to 02/11/97; full list of members (6 pages)
11 November 1997Return made up to 02/11/97; full list of members (6 pages)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Secretary's particulars changed (1 page)
9 January 1997Return made up to 02/11/96; full list of members (5 pages)
9 January 1997Return made up to 02/11/96; full list of members (5 pages)
17 June 1996Accounting reference date notified as 31/03 (1 page)
17 June 1996Accounting reference date notified as 31/03 (1 page)
24 March 1996Director resigned (2 pages)
29 December 1995Memorandum and Articles of Association (12 pages)
29 December 1995Memorandum and Articles of Association (22 pages)
21 December 1995Director resigned;new director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 50 lincoln's inn fields london WC23A 3PF (1 page)
21 December 1995New director appointed (4 pages)
21 December 1995New director appointed (4 pages)
21 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 50 lincoln's inn fields london WC23A 3PF (1 page)
24 November 1995Company name changed duraton LIMITED\certificate issued on 27/11/95 (4 pages)
24 November 1995Company name changed duraton LIMITED\certificate issued on 27/11/95 (2 pages)
2 November 1995Incorporation (28 pages)