Company NameTiling & Pool Projects (UK) Limited
Company StatusDissolved
Company Number03701891
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date13 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Crank
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Marford Crescent
Sale
Cheshire
M33 2DY
Secretary NameAlison Crank
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Marford Crescent
Sale
Cheshire
M33 4DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetilingandpoolprojects.co.uk
Telephone0161 9690660
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2 at £1Alison Crank
50.00%
Ordinary
2 at £1Anthony Crank
50.00%
Ordinary

Financials

Year2014
Net Worth£75,129
Cash£71,344
Current Liabilities£15,282

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 November 2020Final Gazette dissolved following liquidation (1 page)
13 August 2020Return of final meeting in a members' voluntary winding up (15 pages)
24 July 2019Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 24 July 2019 (2 pages)
23 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
(2 pages)
23 July 2019Appointment of a voluntary liquidator (3 pages)
23 July 2019Declaration of solvency (5 pages)
28 February 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 January 2018 (3 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 February 2016Registered office address changed from C/O C/O N D Oliver & Co 7 School Road Sale Cheshire M33 7XY to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 4 February 2016 (1 page)
4 February 2016Registered office address changed from C/O C/O N D Oliver & Co 7 School Road Sale Cheshire M33 7XY to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 4 February 2016 (1 page)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(4 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(4 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(4 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Anthony Crank on 27 January 2012 (2 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Anthony Crank on 27 January 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Anthony Crank on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Anthony Crank on 31 December 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 November 2009Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 11 November 2009 (1 page)
11 November 2009Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 11 November 2009 (1 page)
18 February 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 February 2009Return made up to 26/01/09; full list of members (3 pages)
13 February 2009Return made up to 26/01/09; full list of members (3 pages)
17 April 2008Return made up to 26/01/08; full list of members (3 pages)
17 April 2008Return made up to 26/01/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 May 2007Registered office changed on 30/05/07 from: c/o barber & co 622 liverpoll road eccles manchester lancashire M30 7NA (1 page)
30 May 2007Registered office changed on 30/05/07 from: c/o barber & co 622 liverpoll road eccles manchester lancashire M30 7NA (1 page)
21 February 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 February 2007Return made up to 26/01/07; full list of members (6 pages)
19 February 2007Return made up to 26/01/07; full list of members (6 pages)
4 April 2006Return made up to 26/01/06; full list of members (6 pages)
4 April 2006Return made up to 26/01/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 February 2005Return made up to 26/01/05; full list of members (6 pages)
10 February 2005Return made up to 26/01/05; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 March 2004Return made up to 26/01/04; full list of members (6 pages)
11 March 2004Return made up to 26/01/04; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 February 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 February 2003Return made up to 26/01/03; full list of members (6 pages)
12 February 2003Return made up to 26/01/03; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 January 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
27 January 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
23 August 2001Ad 20/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 August 2001Ad 20/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
7 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 February 2000Return made up to 26/01/00; full list of members (6 pages)
3 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 March 1999Registered office changed on 01/03/99 from: 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
1 March 1999Registered office changed on 01/03/99 from: 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
26 January 1999Incorporation (17 pages)
26 January 1999Incorporation (17 pages)