Company NameThe Discount Tile Trade Warehouse Limited
Company StatusDissolved
Company Number04089553
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date22 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Guy Alexander Hunt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(3 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 22 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ribby Avenue
Wrea Green
Preston
Lancashire
PR4 2ND
Director NameDarren Nicholas Olive
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(3 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 22 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Colchester Road
Blackpool
FY3 9RL
Secretary NameDarren Nicholas Olive
NationalityBritish
StatusClosed
Appointed03 December 2003(3 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 22 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Colchester Road
Blackpool
FY3 9RL
Director NameMr Peter Bertram Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Road
Hambleton
Lancashire
FY6 9DB
Secretary NameGordon Alfred Hurley
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Plymouth Road
Blackpool
Lancashire
FY3 7JS
Secretary NameMichael Shaun Andrews
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRannoch
Holmefield Avenue
Thornton Cleveleys
Lancashire
FY5 2QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£314,975
Cash£35
Current Liabilities£121,414

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2017Final Gazette dissolved following liquidation (1 page)
22 October 2017Final Gazette dissolved following liquidation (1 page)
22 July 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
22 July 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
25 January 2017Liquidators' statement of receipts and payments to 16 December 2016 (14 pages)
25 January 2017Liquidators' statement of receipts and payments to 16 December 2016 (14 pages)
21 January 2016Liquidators statement of receipts and payments to 16 December 2015 (16 pages)
21 January 2016Liquidators' statement of receipts and payments to 16 December 2015 (16 pages)
21 January 2016Liquidators' statement of receipts and payments to 16 December 2015 (16 pages)
2 January 2015Statement of affairs with form 4.19 (8 pages)
2 January 2015Statement of affairs with form 4.19 (8 pages)
2 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
(1 page)
2 January 2015Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to 3 Hardman Street Manchester M3 3HF on 2 January 2015 (2 pages)
2 January 2015Appointment of a voluntary liquidator (2 pages)
2 January 2015Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to 3 Hardman Street Manchester M3 3HF on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to 3 Hardman Street Manchester M3 3HF on 2 January 2015 (2 pages)
2 January 2015Appointment of a voluntary liquidator (2 pages)
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,200
(5 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,200
(5 pages)
8 May 2013Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Director's details changed for Darren Nicholas Olive on 12 October 2009 (2 pages)
9 November 2009Director's details changed for Darren Nicholas Olive on 12 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Guy Alexander Hunt on 12 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Guy Alexander Hunt on 12 October 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Return made up to 13/10/08; full list of members (3 pages)
16 October 2008Return made up to 13/10/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Return made up to 13/10/07; full list of members (2 pages)
25 October 2007Return made up to 13/10/07; full list of members (2 pages)
21 March 2007Return made up to 13/10/06; full list of members (2 pages)
21 March 2007Return made up to 13/10/06; full list of members (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 December 2005Return made up to 13/10/05; full list of members (2 pages)
20 December 2005Return made up to 13/10/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 13/10/04; full list of members (7 pages)
3 November 2004Return made up to 13/10/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Resolutions
  • RES13 ‐ Sec 320 comsell 2000 sh 03/12/03
(1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2003Resolutions
  • RES13 ‐ Sec 320 comsell 2000 sh 03/12/03
(1 page)
15 December 2003Director resigned (1 page)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Declaration of assistance for shares acquisition (4 pages)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003Declaration of assistance for shares acquisition (4 pages)
15 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Return made up to 13/10/03; full list of members (6 pages)
10 December 2003Return made up to 13/10/03; full list of members (6 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Statement of affairs (4 pages)
12 November 2003Statement of affairs (4 pages)
12 November 2003Ad 06/04/02--------- £ si 200@1 (2 pages)
12 November 2003Ad 06/04/02--------- £ si 200@1 (2 pages)
11 September 2003882 already updated (2 pages)
11 September 2003882 already updated (2 pages)
26 August 2003Memorandum and Articles of Association (12 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Memorandum and Articles of Association (12 pages)
24 August 2003Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
(6 pages)
24 August 2003Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
(6 pages)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2003Ad 28/09/01--------- £ si 998@1 (2 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2003Memorandum and Articles of Association (12 pages)
19 August 2003Nc inc already adjusted 06/04/02 (1 page)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Memorandum and Articles of Association (12 pages)
19 August 2003Ad 28/09/01--------- £ si 998@1 (2 pages)
19 August 2003Nc inc already adjusted 06/04/02 (1 page)
9 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
10 July 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
13 October 2000Incorporation (20 pages)
13 October 2000Incorporation (20 pages)