Company NameEURO Trade Tiles Limited
DirectorsIan Anthony Hamer and Frank Hamer
Company StatusDissolved
Company Number03762992
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameIan Anthony Hamer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleTiler
Correspondence Address14 Haxey Walk
Horwich
Bolton
BL6 5HT
Director NameFrank Hamer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleTiler
Correspondence Address35 Lower Makinson Fold
Horwich
Bolton
Lancashire
BL6 6PD
Secretary NameIan Anthony Hamer
NationalityBritish
StatusCurrent
Appointed24 August 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address14 Haxey Walk
Horwich
Bolton
BL6 5HT
Director NameMartyn Warren
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleRetailer
Correspondence Address34 Ravenswood
Bolton
Lancashire
BL1 5TL
Secretary NameMartyn Warren
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleRetailer
Correspondence Address34 Ravenswood
Bolton
Lancashire
BL1 5TL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manachester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,231
Cash£794
Current Liabilities£493,666

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2007Dissolved (1 page)
29 January 2007Notice of move from Administration to Dissolution (20 pages)
29 January 2007Administrator's progress report (20 pages)
7 August 2006Administrator's progress report (22 pages)
21 July 2006 (1 page)
21 July 2006Notice of vacation of office by administrator (15 pages)
2 May 2006Statement of affairs (9 pages)
13 April 2006Result of meeting of creditors (3 pages)
29 March 2006Statement of affairs (8 pages)
10 March 2006Statement of administrator's proposal (29 pages)
24 January 2006Registered office changed on 24/01/06 from: unit 5 wardley industrial estate priestley road worsley manchester M28 2LY (1 page)
24 January 2006Appointment of an administrator (1 page)
1 September 2005Particulars of mortgage/charge (3 pages)
18 June 2005Return made up to 29/04/05; full list of members (7 pages)
6 August 2004Return made up to 29/04/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 February 2004Registered office changed on 01/02/04 from: unit 6 stirling industrial estate chorley new road horwich bolton BL6 6DU (1 page)
31 January 2004Particulars of mortgage/charge (3 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
21 September 2003Accounts for a small company made up to 30 April 2003 (9 pages)
13 June 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/06/03
(7 pages)
6 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 May 2001Return made up to 29/04/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 September 2000New director appointed (2 pages)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000New secretary appointed (2 pages)
5 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Secretary resigned (1 page)
29 April 1999Incorporation (17 pages)