Company NameTile Styling Ltd
Company StatusDissolved
Company Number06482746
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameKirkmerry Ltd

Business Activity

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

Directors

Director NameMr Kathleen Hinds
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(2 weeks, 5 days after company formation)
Appointment Duration12 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sherlock & Co Ltd 24 Clarence Arcade
Stamford Street
Ashton Under Lyne
Lancashire
OL6 7PT
Secretary NameElke Shepherd
NationalityGerman
StatusResigned
Appointed12 February 2008(2 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressFriedensstr 10
Crinitzberg
Germany 08147
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Sherlock & Co Ltd
232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Elke Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,749
Current Liabilities£5,434

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 November 2019Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 21 November 2019 (1 page)
10 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
8 October 2018Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 8 October 2018 (1 page)
3 October 2018Cessation of Elke Shepherd as a person with significant control on 18 September 2018 (1 page)
3 October 2018Notification of Kathleen Hinds as a person with significant control on 18 September 2018 (2 pages)
31 July 2018Director's details changed for Mr Kathleen Hinds on 31 July 2018 (2 pages)
31 July 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 31 July 2018 (1 page)
10 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
11 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
11 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
10 February 2017Termination of appointment of Elke Shepherd as a secretary on 23 December 2016 (1 page)
10 February 2017Termination of appointment of Elke Shepherd as a secretary on 23 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 February 2011Amended accounts made up to 31 March 2010 (5 pages)
22 February 2011Amended accounts made up to 31 March 2010 (5 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Kathleen Hinds on 24 January 2010 (2 pages)
3 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Kathleen Hinds on 24 January 2010 (2 pages)
3 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
23 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
26 February 2009Return made up to 24/01/09; full list of members (3 pages)
26 February 2009Return made up to 24/01/09; full list of members (3 pages)
31 March 2008Secretary appointed elke shepherd (2 pages)
31 March 2008Secretary appointed elke shepherd (2 pages)
18 March 2008Director appointed kathleen hinds (2 pages)
18 March 2008Director appointed kathleen hinds (2 pages)
17 March 2008Company name changed kirkmerry LTD\certificate issued on 19/03/08 (2 pages)
17 March 2008Company name changed kirkmerry LTD\certificate issued on 19/03/08 (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2008Secretary resigned (1 page)
24 January 2008Incorporation (9 pages)
24 January 2008Incorporation (9 pages)