Company NameSaddleworth Tile Centre Ltd
Company StatusDissolved
Company Number06596989
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Jayne Louise Lunn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(1 week, 6 days after company formation)
Appointment Duration11 years, 4 months (closed 15 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Primrose Avenue
Uppermill
Saddleworth
Lancashire
OL3 6DZ
Secretary NameAndrew Peter Lunn
NationalityBritish
StatusClosed
Appointed01 June 2008(1 week, 6 days after company formation)
Appointment Duration11 years, 4 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Primrose Avenue
Uppermill
Oldham
Lancashire
OL3 6DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.saddleworthtilecentre.co.uk/
Telephone01457 871888
Telephone regionGlossop

Location

Registered AddressAlison House Warth Mill Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5PJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,562
Cash£297
Current Liabilities£63,645

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (1 page)
9 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
28 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
24 August 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
24 August 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
9 December 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Jayne Louise Lunn on 19 May 2010 (2 pages)
9 December 2010Director's details changed for Jayne Louise Lunn on 19 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 February 2010Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 February 2010Current accounting period shortened from 31 May 2009 to 31 July 2008 (1 page)
8 February 2010Current accounting period shortened from 31 May 2009 to 31 July 2008 (1 page)
8 July 2009Return made up to 19/05/09; full list of members (5 pages)
8 July 2009Return made up to 19/05/09; full list of members (5 pages)
11 June 2008Director appointed jayne louise lunn (2 pages)
11 June 2008Registered office changed on 11/06/2008 from 770 ashton road bardsey oldham lancs OL8 2RJ (1 page)
11 June 2008Registered office changed on 11/06/2008 from 770 ashton road bardsey oldham lancs OL8 2RJ (1 page)
11 June 2008Secretary appointed andrew peter lunn (2 pages)
11 June 2008Ad 01/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2008Director appointed jayne louise lunn (2 pages)
11 June 2008Secretary appointed andrew peter lunn (2 pages)
11 June 2008Ad 01/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 May 2008Incorporation (9 pages)
19 May 2008Incorporation (9 pages)