Company NameImported Tiles Ltd
Company StatusDissolved
Company Number04154894
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameChorlton Tilecraft Limited

Business Activity

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

Directors

Director NameMichael John Swift
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address84 Sandileigh Avenue
Hale
Altrincham
Cheshire
WA15 8AT
Secretary NameMr Steven Richardson
NationalityBritish
StatusClosed
Appointed06 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressLe Petit Moulin
Huelgoat
Finistere
29690
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAlbany House Albany Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 0AW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2003Return made up to 06/02/03; full list of members (6 pages)
13 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 April 2002Return made up to 06/02/02; full list of members (6 pages)
27 February 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: accountec ashton house ashton lane sale M33 6WT (1 page)
27 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 February 2001Incorporation (7 pages)