Company NameTile Supply Company Limited
DirectorRichard John Gilbert
Company StatusDissolved
Company Number04002832
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameMaidenbay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard John Gilbert
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 7 Cambridge Gate
London
NW1 4JX
Secretary NameArchibald Patrick Newall
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLangton House
Finch Lane
Amersham
Bucks
HP7 9LU
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Liquidators statement of receipts and payments (5 pages)
21 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2003Statement of affairs (5 pages)
6 October 2003Appointment of a voluntary liquidator (1 page)
17 September 2003Registered office changed on 17/09/03 from: alperton house bridgewater road wembley middlesex HA0 1EH (1 page)
9 June 2003Return made up to 26/05/03; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 July 2001Return made up to 26/05/01; full list of members (7 pages)
6 July 2001Ad 02/03/01--------- £ si 450000@1=450000 £ ic 666667/1116667 (2 pages)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
6 July 2001£ nc 1000000/1500000 02/03/01 (1 page)
27 July 2000Nc inc already adjusted 27/06/00 (2 pages)
27 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 2000Ad 27/06/00--------- £ si 666665@1=666665 £ ic 2/666667 (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
13 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
26 May 2000Incorporation (18 pages)