Company NameTraditional Tiling Services Limited
Company StatusDissolved
Company Number04532392
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Mark David Leonard
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 2002(2 weeks, 5 days after company formation)
Appointment Duration18 years, 5 months (closed 23 March 2021)
RoleTiling Surveyor
Country of ResidenceEngland
Correspondence Address19 Chinley Close
Stockport
SK4 4ER
Secretary NameMr Mark David Leonard
NationalityBritish
StatusClosed
Appointed30 September 2002(2 weeks, 5 days after company formation)
Appointment Duration18 years, 5 months (closed 23 March 2021)
RoleTiling Surveyor
Country of ResidenceEngland
Correspondence Address19 Chinley Close
Stockport
SK4 4ER
Director NameNicholas Stephen Nicolaou
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleFloor Tiler & Polisher
Country of ResidenceUnited Kingdom
Correspondence Address30 Exeter Close
Richmond Park
Dukinfield
Cheshire
SK16 5LJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£50,681
Cash£83,278
Current Liabilities£41,230

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
5 December 2020Application to strike the company off the register (3 pages)
20 November 2020Termination of appointment of Nicholas Stephen Nicolaou as a director on 30 September 2020 (1 page)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
17 July 2020Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 17 July 2020 (1 page)
19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Change of details for Mr Mark David Leonard as a person with significant control on 1 January 2019 (2 pages)
10 January 2019Secretary's details changed for Mr Mark David Leonard on 1 January 2019 (1 page)
10 January 2019Director's details changed for Mr Mark David Leonard on 1 January 2019 (2 pages)
9 January 2019Confirmation statement made on 11 September 2018 with no updates (3 pages)
9 January 2019Registered office address changed from 25 Hawthorn Grove Heaton Moor Stockport SK4 4HX to 69 Milnrow Road Shaw Oldham OL2 8AL on 9 January 2019 (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
6 November 2017Notification of Diane Elizabeth Leonard as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Notification of Diane Elizabeth Leonard as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Notification of Nicholas Stephen Nicolaou as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
6 November 2017Notification of Beverley Anne Nicolaou as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 November 2017Notification of Nicholas Stephen Nicolaou as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Notification of Beverley Anne Nicolaou as a person with significant control on 11 September 2017 (2 pages)
1 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(5 pages)
12 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
(5 pages)
27 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(5 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mark David Leonard on 31 October 2009 (2 pages)
14 September 2010Director's details changed for Mark David Leonard on 31 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 November 2008Return made up to 11/09/08; full list of members (4 pages)
28 November 2008Return made up to 11/09/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 September 2007Return made up to 11/09/07; no change of members (7 pages)
24 September 2007Return made up to 11/09/07; no change of members (7 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 November 2006Return made up to 11/09/06; full list of members (8 pages)
16 November 2006Return made up to 11/09/06; full list of members (8 pages)
2 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 October 2005Return made up to 11/09/05; full list of members (8 pages)
6 October 2005Return made up to 11/09/05; full list of members (8 pages)
15 December 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 November 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Ad 01/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 November 2003Ad 01/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
15 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
11 September 2002Incorporation (11 pages)
11 September 2002Incorporation (11 pages)