Company NameBoss Tiling Co Limited
Company StatusDissolved
Company Number06612874
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Callum Desmond Welsh
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Fenton Avenue
Hazel Grove
Stockport
Cheshire
SK7 4AP
Director NameMr Lee Patrick Welsh
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Betnor Avenue
Offerton
Stockport
Cheshire
SK1 4BQ
Director NameMs Lynda Welsh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Delvia Close
Poynton
Macclesfield
Cheshire
SK12 1HH
Secretary NameMs Lynda Welsh
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Delvia Close
Poynton
Macclesfield
Cheshire
SK12 1HH

Location

Registered AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Lancashire
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2010Registered office address changed from Second Floor, 683-693 Wilmslow Road Manchester M20 6RE United Kingdom on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Second Floor, 683-693 Wilmslow Road Manchester M20 6RE United Kingdom on 25 May 2010 (1 page)
13 July 2009Return made up to 05/06/09; full list of members (5 pages)
13 July 2009Return made up to 05/06/09; full list of members (5 pages)
14 May 2009Registered office changed on 14/05/2009 from adamson house towers business park didsbury manchester M20 2YY united kingdom (1 page)
14 May 2009Registered office changed on 14/05/2009 from adamson house towers business park didsbury manchester M20 2YY united kingdom (1 page)
5 June 2008Incorporation (16 pages)
5 June 2008Incorporation (16 pages)