Company NameCapital Tile & Stone Limited
Company StatusDissolved
Company Number05507878
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Austin Charles Goodwin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Edge Fold Road
Worsley
Manchester
Lancashire
M28 7QF
Director NameMr Leigh Anthony Price
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Wilton Crescent
Alderley Edge
Cheshire
SK9 7RF
Secretary NameMr Austin Charles Goodwin
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Edge Fold Road
Worsley
Manchester
Lancashire
M28 7QF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressVictoria Mills
Highfield Road Little Hulton
Manchester
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 September 2009Return made up to 13/07/09; full list of members (4 pages)
21 September 2009Return made up to 13/07/09; full list of members (4 pages)
13 March 2009Accounts made up to 30 April 2008 (1 page)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 January 2009Return made up to 13/07/08; full list of members (4 pages)
21 January 2009Return made up to 13/07/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 February 2008Accounts made up to 30 April 2007 (1 page)
13 November 2007Return made up to 13/07/07; no change of members (7 pages)
13 November 2007Return made up to 13/07/07; no change of members (7 pages)
12 September 2006Return made up to 13/07/06; full list of members (7 pages)
12 September 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
12 September 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
12 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
12 September 2006Accounts made up to 31 July 2006 (1 page)
12 September 2006Return made up to 13/07/06; full list of members (7 pages)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: capital tile & stone LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: capital tile & stone LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
8 August 2005Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005New director appointed (2 pages)
13 July 2005Incorporation (18 pages)
13 July 2005Incorporation (18 pages)