Company NameSelect A Tile Ltd
Company StatusDissolved
Company Number04599566
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Andrew Dennis Halls
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Higher Bridge Street
Bolton
Lancashire
BL1 2HA
Director NameMr Ian George Dale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(3 days after company formation)
Appointment Duration16 years, 2 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Willow Close
Hinckley
Leicestershire
LE10 2JY
Secretary NameRonald George Dale
NationalityBritish
StatusResigned
Appointed28 November 2002(3 days after company formation)
Appointment Duration16 years, 2 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address12 Burleigh Road
Hinckley
Leicestershire
LE10 0DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01455 239488
Telephone regionHinckley

Location

Registered Address32 Higher Bridge Street
Bolton
Lancashire
BL1 2HA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ian George Dale
100.00%
Ordinary

Financials

Year2014
Net Worth£1,047
Cash£7,143
Current Liabilities£27,872

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019Voluntary strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (1 page)
19 February 2019Registered office address changed from Unit 60a Sparkenhoe Business Centre Southfield Road Hinckley Leicestershire LE10 1UB to 32 Higher Bridge Street Bolton Lancashire BL1 2HA on 19 February 2019 (1 page)
1 February 2019Termination of appointment of Ian George Dale as a director on 1 February 2019 (1 page)
1 February 2019Termination of appointment of Ronald George Dale as a secretary on 1 February 2019 (1 page)
1 February 2019Notification of Andrew Dennis Halls as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Cessation of Ian George Dale as a person with significant control on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Andrew Dennis Halls as a director on 1 February 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
20 December 2018Previous accounting period extended from 31 October 2018 to 30 November 2018 (1 page)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 November 2012Registered office address changed from 20 Willow Close, Burbage Hinckley Leicester LE10 2JY on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 20 Willow Close, Burbage Hinckley Leicester LE10 2JY on 30 November 2012 (1 page)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
5 November 2012Secretary's details changed for Ronald George Dale on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Ronald George Dale on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Ronald George Dale on 5 November 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 December 2008Return made up to 25/11/08; full list of members (3 pages)
22 December 2008Return made up to 25/11/08; full list of members (3 pages)
29 January 2008Return made up to 25/11/07; full list of members (2 pages)
29 January 2008Return made up to 25/11/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
29 November 2006Return made up to 25/11/06; full list of members (2 pages)
29 November 2006Return made up to 25/11/06; full list of members (2 pages)
22 February 2006Return made up to 25/11/05; full list of members (2 pages)
22 February 2006Return made up to 25/11/05; full list of members (2 pages)
21 February 2006Location of register of members (non legible) (1 page)
21 February 2006Location of register of members (non legible) (1 page)
29 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 November 2004Return made up to 25/11/04; full list of members (6 pages)
29 November 2004Return made up to 25/11/04; full list of members (6 pages)
1 March 2004Return made up to 25/11/03; full list of members (6 pages)
1 March 2004Return made up to 25/11/03; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 May 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
22 May 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
16 December 2002Location of register of members (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Location of register of members (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
25 November 2002Incorporation (9 pages)
25 November 2002Incorporation (9 pages)