A T M TILING LIMITED

Register to unlock more data on OkredoRegister

A T M TILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03347984

Incorporation date

08/04/1997

Size

Small

Contacts

Registered address

Registered address

Taylor House, Carr Lane Much Hoole, Preston, Lancashire PR4 4THCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon31/10/2012
Final Gazette dissolved following liquidation
dot icon31/07/2012
Completion of winding up
dot icon09/01/2010
Order of court to wind up
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon10/05/2009
Auditor's resignation
dot icon05/10/2008
Appointment Terminated Director simon smith
dot icon26/06/2008
Return made up to 05/04/08; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-07-31
dot icon16/04/2008
Director's Change of Particulars / thomas sutcliffe / 05/04/2008 / HouseName/Number was: , now: 23; Street was: 23 chandlers croft, now: chandlers croft; Region was: , now: lancashire
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon01/11/2007
Director resigned
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon02/07/2007
Director resigned
dot icon15/05/2007
Accounts for a small company made up to 2006-07-31
dot icon04/04/2007
Return made up to 05/04/07; full list of members
dot icon02/04/2007
Director's particulars changed
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon24/08/2006
Auditor's resignation
dot icon24/07/2006
Director resigned
dot icon16/07/2006
Declaration of assistance for shares acquisition
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon15/05/2006
New director appointed
dot icon09/05/2006
Return made up to 05/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon31/01/2006
Auditor's resignation
dot icon06/07/2005
Accounts for a small company made up to 2005-01-31
dot icon17/05/2005
Return made up to 05/04/05; full list of members
dot icon17/05/2005
Location of register of members address changed
dot icon04/04/2005
Registered office changed on 05/04/05 from: moorhey farm moss house lane much hoole preston lancashire PR4 4TE
dot icon19/12/2004
Registered office changed on 20/12/04 from: greenbank house 141 adelphi street preston lancashire PR1 7BH
dot icon25/11/2004
Particulars of mortgage/charge
dot icon25/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Declaration of assistance for shares acquisition
dot icon02/11/2004
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon01/09/2004
Auditor's resignation
dot icon01/09/2004
Accounts for a small company made up to 2004-03-31
dot icon13/04/2004
Return made up to 05/04/04; full list of members
dot icon14/12/2003
Accounts for a small company made up to 2003-03-31
dot icon13/04/2003
Return made up to 09/04/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-03-31
dot icon15/04/2002
Return made up to 09/04/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/04/2001
Return made up to 09/04/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/05/2000
Location of register of members
dot icon10/05/2000
Return made up to 09/04/00; full list of members
dot icon10/05/2000
Registered office changed on 11/05/00
dot icon09/04/2000
Director resigned
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
Return made up to 09/04/99; no change of members
dot icon07/03/1999
Registered office changed on 08/03/99 from: 6A starkie street preston lancashire PR1 3LU
dot icon25/11/1998
Accounts for a small company made up to 1998-03-31
dot icon03/06/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 09/04/98; full list of members
dot icon04/06/1997
New director appointed
dot icon15/05/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon15/05/1997
Ad 09/04/97--------- £ si 198@1=198 £ ic 2/200
dot icon14/04/1997
Secretary resigned
dot icon08/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oettinger, Nicholas Simon
Director
20/09/2004 - 18/06/2007
16
Smith, Simon Peter
Director
20/09/2004 - 02/10/2008
23
Jackson, Martin
Director
20/09/2004 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/04/1997 - 08/04/1997
99600
Taylor, Alan William
Director
08/04/1997 - 20/09/2004
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A T M TILING LIMITED

A T M TILING LIMITED is an(a) Dissolved company incorporated on 08/04/1997 with the registered office located at Taylor House, Carr Lane Much Hoole, Preston, Lancashire PR4 4TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A T M TILING LIMITED?

toggle

A T M TILING LIMITED is currently Dissolved. It was registered on 08/04/1997 and dissolved on 31/10/2012.

Where is A T M TILING LIMITED located?

toggle

A T M TILING LIMITED is registered at Taylor House, Carr Lane Much Hoole, Preston, Lancashire PR4 4TH.

What does A T M TILING LIMITED do?

toggle

A T M TILING LIMITED operates in the Plastering (45.41 - SIC 2003) sector.

What is the latest filing for A T M TILING LIMITED?

toggle

The latest filing was on 31/10/2012: Final Gazette dissolved following liquidation.