CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01387917

Incorporation date

11/09/1978

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

351 Shields Road, Heaton, Newcastle Upon Tyne NE6 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1978)
dot icon28/07/2010
Final Gazette dissolved following liquidation
dot icon28/04/2010
Return of final meeting in a members' voluntary winding up
dot icon17/10/2009
Appointment of a voluntary liquidator
dot icon17/10/2009
Declaration of solvency
dot icon17/10/2009
Resolutions
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon26/02/2009
Director appointed thierry lambert
dot icon25/02/2009
Appointment Terminated Director roland lazard
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon14/07/2007
Accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 01/03/07; full list of members
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon04/10/2006
Accounts made up to 2005-12-31
dot icon09/03/2006
Director resigned
dot icon02/03/2006
Return made up to 01/03/06; full list of members
dot icon12/01/2006
Director's particulars changed
dot icon12/08/2005
Accounts made up to 2004-12-31
dot icon01/07/2005
Auditor's resignation
dot icon29/06/2005
Director resigned
dot icon05/04/2005
Return made up to 01/03/05; full list of members
dot icon18/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon17/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 30/04/03; full list of members
dot icon11/04/2003
Memorandum and Articles of Association
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Ad 31/03/03--------- £ si 3330@1=3330 £ ic 50000/53330
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
New secretary appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon05/02/2003
Nc inc already adjusted 24/01/03
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Return made up to 30/04/02; full list of members
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 30/04/01; full list of members
dot icon31/05/2001
Director's particulars changed
dot icon04/04/2001
Registered office changed on 04/04/01 from: 162 brinkburn street south newcastle upon tyne tyne and wear NE6 2AR
dot icon24/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon14/06/2000
Return made up to 30/04/00; full list of members
dot icon09/05/2000
Particulars of mortgage/charge
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 30/04/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 30/04/98; no change of members
dot icon06/08/1998
Secretary's particulars changed;director's particulars changed
dot icon01/08/1998
Particulars of mortgage/charge
dot icon31/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon19/06/1997
Return made up to 30/04/97; no change of members
dot icon04/01/1997
Particulars of mortgage/charge
dot icon01/11/1996
Accounts for a medium company made up to 1995-12-31
dot icon16/05/1996
Return made up to 30/04/96; full list of members
dot icon29/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon08/06/1995
Return made up to 30/04/95; no change of members
dot icon08/06/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a medium company made up to 1993-12-31
dot icon09/06/1994
Return made up to 30/04/94; no change of members
dot icon18/02/1994
Group accounts for a medium company made up to 1992-12-31
dot icon10/02/1994
Particulars of mortgage/charge
dot icon13/05/1993
Return made up to 30/04/93; full list of members
dot icon13/05/1993
Registered office changed on 13/05/93
dot icon03/06/1992
Group accounts for a medium company made up to 1991-12-31
dot icon03/06/1992
Return made up to 30/04/92; no change of members
dot icon03/06/1991
Group accounts for a medium company made up to 1990-12-31
dot icon15/05/1991
Return made up to 30/04/91; no change of members
dot icon13/08/1990
Group accounts for a small company made up to 1989-12-31
dot icon13/08/1990
Return made up to 23/05/90; full list of members
dot icon15/12/1989
Particulars of mortgage/charge
dot icon07/12/1989
Resolutions
dot icon10/08/1989
Return made up to 23/05/89; no change of members
dot icon10/08/1989
Group accounts for a small company made up to 1988-12-31
dot icon31/01/1989
Declaration of satisfaction of mortgage/charge
dot icon31/01/1989
Declaration of satisfaction of mortgage/charge
dot icon31/01/1989
Declaration of satisfaction of mortgage/charge
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Memorandum and Articles of Association
dot icon30/09/1988
Particulars of mortgage/charge
dot icon23/06/1988
Accounts for a small company made up to 1987-12-31
dot icon23/06/1988
Return made up to 27/05/88; full list of members
dot icon14/03/1988
New director appointed
dot icon01/02/1988
Particulars of contract relating to shares
dot icon01/02/1988
Wd 07/01/88 ad 16/12/87--------- £ si 49000@1=49000 £ ic 2000/51000
dot icon28/01/1988
Nc inc already adjusted
dot icon28/01/1988
Resolutions
dot icon28/01/1988
Resolutions
dot icon04/01/1988
Resolutions
dot icon27/11/1987
Accounts for a small company made up to 1986-12-31
dot icon27/11/1987
Return made up to 20/03/87; no change of members
dot icon04/11/1987
Particulars of mortgage/charge
dot icon27/10/1986
Particulars of mortgage/charge
dot icon27/10/1986
Particulars of mortgage/charge
dot icon29/08/1986
Particulars of mortgage/charge
dot icon01/05/1986
Accounts for a medium company made up to 1985-12-31
dot icon01/05/1986
Return made up to 12/03/86; full list of members
dot icon12/01/1985
Accounts made up to 1983-12-31
dot icon03/09/1984
Accounts made up to 1982-12-31
dot icon10/12/1982
Accounts made up to 1981-12-31
dot icon11/09/1978
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxenham, Alun Roy
Director
01/11/2006 - Present
235
Lambert, Thierry
Director
24/02/2009 - Present
187
Lazard, Roland, Mr.
Director
01/11/2006 - 24/02/2009
166
Oxenham, Alun Roy
Secretary
31/03/2003 - Present
243
Hindle, Peter
Director
31/03/2003 - 01/11/2006
33

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 CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED

CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED is an(a) Dissolved company incorporated on 11/09/1978 with the registered office located at 351 Shields Road, Heaton, Newcastle Upon Tyne NE6 2UD. There are currently 3 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 CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED?

toggle

CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED is currently Dissolved. It was registered on 11/09/1978 and dissolved on 28/07/2010.

Where is CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED located?

toggle

CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED is registered at 351 Shields Road, Heaton, Newcastle Upon Tyne NE6 2UD.

What is the latest filing for CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED?

toggle

The latest filing was on 28/07/2010: Final Gazette dissolved following liquidation.