Company NameTyles Of Cheshire Limited
Company StatusDissolved
Company Number06099351
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 1 month ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Nicola Ruth Davies
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Avenue
Lostock
Bolton
Lancashire
BL6 4AP
Secretary NameMrs Nicola Ruth Davies
NationalityBritish
StatusClosed
Appointed21 August 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Avenue
Lostock
Bolton
Lancashire
BL6 4AP
Director NameMr Stephen Richard Davies
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Avenue
Lostock
Bolton
Lancashire
BL6 4AP
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Secretary NameMrs Carol Howard
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY

Location

Registered Address101 St Georges Road
Bolton
Lancs
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Compulsory strike-off action has been suspended (1 page)
18 August 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Mrs Nicola Ruth Davies on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Stephen Richard Davies on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Mr Stephen Richard Davies on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mrs Nicola Ruth Davies on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(5 pages)
26 April 2010Director's details changed for Mr Stephen Richard Davies on 1 October 2009 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Mrs Nicola Ruth Davies on 1 October 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 June 2009Return made up to 13/02/09; full list of members (4 pages)
8 June 2009Return made up to 13/02/09; full list of members (4 pages)
10 November 2008Accounts made up to 29 February 2008 (2 pages)
10 November 2008Appointment terminated secretary carol howard (1 page)
10 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
10 November 2008Appointment Terminated Director joseph howard (1 page)
10 November 2008Appointment terminated director joseph howard (1 page)
10 November 2008Appointment Terminated Secretary carol howard (1 page)
21 August 2008Director appointed mrs nicola ruth davies (1 page)
21 August 2008Return made up to 13/02/08; full list of members (3 pages)
21 August 2008Secretary appointed mrs nicola ruth davies (1 page)
21 August 2008Director appointed mrs nicola ruth davies (1 page)
21 August 2008Director appointed mr stephen richard davies (1 page)
21 August 2008Secretary appointed mrs nicola ruth davies (1 page)
21 August 2008Return made up to 13/02/08; full list of members (3 pages)
21 August 2008Director appointed mr stephen richard davies (1 page)
13 February 2007Incorporation (18 pages)
13 February 2007Incorporation (18 pages)