Company NameThe Tiled Roofing Consultancy Limited
Company StatusDissolved
Company Number04230285
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Dissolution Date17 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Claire Victoria Lawson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(16 years, 9 months after company formation)
Appointment Duration5 years (closed 17 April 2023)
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address206 Ferndale Road
Swindon
Wiltshire
SN2 1HB
Director NameMr Christopher Philip Thomas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address2 Ridlands Grove
Limpsfield Chart
Oxted
Surrey
RH8 0ST
Secretary NameJudith Ann Thomas
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Ridlands Grove
Limpsfield Chart
Oxted
Surrey
RH8 0ST
Director NameAnthony Pearce
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2020)
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address206 Ferndale Road
Swindon
Wiltshire
SN2 1HB
Director NameTremka Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressTitsey Estate Office
Pilgrims Lane
Oxted
Surrey
RH8 0SE
Secretary NameTremka Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressTitsey Estate Office
Pilgrims Lane
Oxted
Surrey
RH8 0SE

Contact

Websitethetiledroofingconsultancy.com
Email address[email protected]
Telephone01883 724774
Telephone regionCaterham

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£89,938
Gross Profit£88,249
Net Worth£158,134
Cash£134,601
Current Liabilities£22,636

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 March 2018Delivered on: 12 April 2018
Persons entitled: Christopher Philip Thomas

Classification: A registered charge
Outstanding

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
17 January 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
11 October 2022Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022 (2 pages)
16 June 2022Liquidators' statement of receipts and payments to 25 May 2022 (10 pages)
14 July 2021Liquidators' statement of receipts and payments to 25 May 2021 (11 pages)
28 January 2021Removal of liquidator by court order (14 pages)
14 September 2020Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL to 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 14 September 2020 (2 pages)
15 August 2020Registered office address changed from 206 Ferndale Road Swindon Wiltshire SN2 1HB England to 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 15 August 2020 (2 pages)
14 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-26
(1 page)
14 August 2020Statement of affairs (8 pages)
14 August 2020Appointment of a voluntary liquidator (3 pages)
17 June 2020Termination of appointment of Anthony Pearce as a director on 27 April 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
21 May 2019Change of details for Roofing Consultancy Holdings Limited as a person with significant control on 1 May 2019 (2 pages)
21 May 2019Registered office address changed from 43-45 Devizes Road Old Town Swindon Wiltshire SN1 4BG England to 206 Ferndale Road Swindon Wiltshire SN2 1HB on 21 May 2019 (1 page)
21 May 2019Director's details changed for Mrs Claire Victoria Lawson on 1 May 2019 (2 pages)
21 May 2019Director's details changed for Anthony Pearce on 21 May 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
12 April 2018Registration of charge 042302850001, created on 29 March 2018 (34 pages)
11 April 2018Registered office address changed from 2 Ridlands Grove Limpsfield Chart Oxted Surrey RH8 0st to 43-45 Devizes Road Old Town Swindon Wiltshire SN1 4BG on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Christopher Philip Thomas as a director on 29 March 2018 (1 page)
11 April 2018Cessation of Christopher Philip Thomas as a person with significant control on 29 March 2018 (1 page)
11 April 2018Appointment of Mrs Claire Victoria Lawson as a director on 29 March 2018 (2 pages)
11 April 2018Appointment of Anthony Pearce as a director on 29 March 2018 (2 pages)
11 April 2018Notification of Roofing Consultancy Holdings Limited as a person with significant control on 29 March 2018 (2 pages)
11 April 2018Termination of appointment of Judith Ann Thomas as a secretary on 29 March 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
31 May 2017Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 254
(6 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 254
(6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 254
(3 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 254
(6 pages)
5 June 2015Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 254
(6 pages)
5 June 2015Register inspection address has been changed to C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page)
5 June 2015Register inspection address has been changed to C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page)
5 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 254
(3 pages)
5 June 2015Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 June 2009Return made up to 18/05/09; full list of members (4 pages)
12 June 2009Return made up to 18/05/09; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 August 2008Return made up to 18/05/08; full list of members (4 pages)
1 August 2008Return made up to 18/05/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 June 2007Return made up to 18/05/07; full list of members (2 pages)
19 June 2007Return made up to 18/05/07; full list of members (2 pages)
6 June 2007Ad 23/05/07-23/05/07 £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2007Resolutions
  • RES13 ‐ Allot shares 23/05/07
(1 page)
6 June 2007Ad 23/05/07-23/05/07 £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2007Resolutions
  • RES13 ‐ Allot shares 23/05/07
(1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 July 2006Return made up to 18/05/06; full list of members (2 pages)
4 July 2006Return made up to 18/05/06; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
2 August 2005Return made up to 18/05/05; full list of members (2 pages)
2 August 2005Return made up to 18/05/05; full list of members (2 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 May 2004Return made up to 18/05/04; no change of members (6 pages)
26 May 2004Return made up to 18/05/04; no change of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 June 2003Return made up to 31/05/03; no change of members (6 pages)
8 June 2003Return made up to 31/05/03; no change of members (6 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
13 September 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: titsey estate 0FFICE pilgrims lane oxted surrey RH8 0SE (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: titsey estate 0FFICE pilgrims lane oxted surrey RH8 0SE (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
7 June 2001Incorporation (14 pages)
7 June 2001Incorporation (14 pages)