Company NameClassic Tiles (Blackpool) Limited
Company StatusDissolved
Company Number03803839
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date24 June 2017 (6 years, 10 months ago)
Previous NameClassic Tiles Contractors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Julia Eastwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleSupply/Fitting Tiles
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands
Sixth Avenue
Blackpool
Lancashire
FY4 2ER
Director NameMr David Graham Duckworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleSupply/Fitting Tiles
Country of ResidenceUnited Kingdom
Correspondence Address7 Moss Way
Blackpool
FY4 5BW
Secretary NameMrs Julia Eastwood
NationalityBritish
StatusClosed
Appointed29 June 2007(7 years, 11 months after company formation)
Appointment Duration9 years, 12 months (closed 24 June 2017)
RoleSupply Fitting Tiles
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands
Sixth Avenue
Blackpool
Lancashire
FY4 2ER
Secretary NameRoberta Lomas
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Bearwood Way
Thornton Cleveleys
FY5 4FP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2010
Net Worth£1,100
Cash£256
Current Liabilities£164,231

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
18 March 2016Liquidators' statement of receipts and payments to 11 January 2016 (15 pages)
18 March 2016Liquidators statement of receipts and payments to 11 January 2016 (15 pages)
29 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
17 March 2015Liquidators statement of receipts and payments to 11 January 2015 (16 pages)
17 March 2015Liquidators' statement of receipts and payments to 11 January 2015 (16 pages)
11 March 2014Liquidators' statement of receipts and payments to 11 January 2014 (12 pages)
11 March 2014Liquidators statement of receipts and payments to 11 January 2014 (12 pages)
18 March 2013Liquidators statement of receipts and payments to 11 January 2013 (14 pages)
18 March 2013Liquidators' statement of receipts and payments to 11 January 2013 (14 pages)
1 November 2012Insolvency:secretary of states certificate of release of liquidator (1 page)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 10 July 2012 (2 pages)
31 January 2012Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 31 January 2012 (2 pages)
30 January 2012Statement of affairs with form 4.19 (8 pages)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1,000
(5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1,000
(5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Return made up to 08/07/09; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from 17 st peters place fleetwood lancashire FY7 6EB (1 page)
15 October 2008Return made up to 08/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2008Registered office changed on 03/07/2008 from 89 marsden road blackpool lancashire FY4 3BY (1 page)
17 October 2007Return made up to 08/07/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
19 September 2007Amended accounts made up to 30 September 2006 (6 pages)
10 September 2007New secretary appointed (1 page)
7 September 2007Secretary resigned (1 page)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 August 2006Return made up to 08/07/06; full list of members (7 pages)
14 September 2005Memorandum and Articles of Association (12 pages)
5 September 2005Company name changed classic tiles contractors limite d\certificate issued on 05/09/05 (3 pages)
22 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
21 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
22 July 2002Return made up to 08/07/02; full list of members (7 pages)
7 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Full accounts made up to 30 September 2000 (8 pages)
3 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
2 August 1999Ad 08/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (17 pages)