CONCEPT TILES LIMITED

Register to unlock more data on OkredoRegister

CONCEPT TILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00788776

Incorporation date

22/01/1964

Size

Small

Contacts

Registered address

Registered address

Pannell House, 6 Queen Street, Leeds LS1 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon14/01/2011
Final Gazette dissolved following liquidation
dot icon14/10/2010
Notice of move from Administration to Dissolution on 2010-10-06
dot icon20/05/2010
Administrator's progress report to 2010-04-13
dot icon16/04/2010
Notice of extension of period of Administration
dot icon19/11/2009
Administrator's progress report to 2009-10-13
dot icon15/06/2009
Statement of administrator's proposal
dot icon15/06/2009
Statement of affairs with form 2.14B
dot icon11/06/2009
Statement of administrator's proposal
dot icon16/05/2009
Registered office changed on 16/05/2009 from unit 2 jones court jones square stockport cheshire SK1 4LJ
dot icon05/05/2009
Appointment of an administrator
dot icon12/03/2009
Return made up to 24/01/09; full list of members
dot icon12/03/2009
Appointment Terminated Director michael moseley
dot icon19/08/2008
Accounts for a small company made up to 2007-06-30
dot icon07/04/2008
Return made up to 24/01/08; full list of members
dot icon07/04/2008
Appointment Terminated Director ian hamilton
dot icon22/09/2007
Secretary resigned;director resigned
dot icon22/09/2007
Registered office changed on 22/09/07 from: unit 2 jones court jones square stockport cheshire SK1 4LJ
dot icon11/09/2007
Registered office changed on 11/09/07 from: hilltop farm asenby thirsk north yorkshire YO7 3QN
dot icon18/07/2007
New director appointed
dot icon10/07/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon01/03/2007
Accounts for a small company made up to 2006-03-31
dot icon12/02/2007
Return made up to 24/01/07; full list of members
dot icon14/07/2006
Miscellaneous
dot icon26/06/2006
Auditor's resignation
dot icon02/03/2006
Nc inc already adjusted 16/01/06
dot icon02/03/2006
Ad 16/01/06--------- £ si 180000@1
dot icon02/03/2006
Nc inc already adjusted 30/09/96
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Return made up to 24/01/06; full list of members
dot icon21/02/2006
Director resigned
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon26/08/2005
Certificate of change of name
dot icon22/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon18/02/2005
Return made up to 24/01/05; full list of members
dot icon18/02/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon09/08/2004
Registered office changed on 09/08/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB
dot icon20/07/2004
Full accounts made up to 2003-03-31
dot icon31/01/2004
Director's particulars changed
dot icon31/01/2004
Return made up to 24/01/04; full list of members
dot icon31/01/2004
Director's particulars changed
dot icon01/03/2003
Return made up to 24/01/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon14/08/2002
Director resigned
dot icon14/03/2002
Director's particulars changed
dot icon20/02/2002
Return made up to 24/01/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon17/09/2001
New director appointed
dot icon16/02/2001
Return made up to 24/01/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon28/07/2000
Director's particulars changed
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Registered office changed on 19/06/00 from: unit A4 old power way lowfields business park elland west yorkshire HX5 9DE
dot icon16/02/2000
Return made up to 24/01/00; full list of members
dot icon16/02/2000
Registered office changed on 16/02/00
dot icon29/07/1999
Full accounts made up to 1999-01-31
dot icon19/07/1999
Particulars of mortgage/charge
dot icon21/06/1999
Registered office changed on 21/06/99 from: sovereign house queen street manchester M2 5HR
dot icon02/03/1999
Return made up to 24/01/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon19/08/1998
New director appointed
dot icon20/02/1998
Return made up to 24/01/98; full list of members
dot icon20/02/1998
Director resigned
dot icon30/09/1997
Accounting reference date extended from 30/09/97 to 31/01/98
dot icon11/08/1997
Registered office changed on 11/08/97 from: peter house p o box 323 937 harrogate rd green gates bradford BD10 0RD
dot icon11/08/1997
New director appointed
dot icon25/02/1997
Return made up to 24/01/97; full list of members
dot icon25/02/1997
Director resigned
dot icon30/12/1996
Full accounts made up to 1996-09-30
dot icon18/12/1996
Director resigned
dot icon25/07/1996
New director appointed
dot icon04/07/1996
Secretary resigned;director resigned
dot icon04/07/1996
New secretary appointed
dot icon18/04/1996
New director appointed
dot icon01/02/1996
Return made up to 24/01/96; no change of members
dot icon03/01/1996
Full accounts made up to 1995-09-30
dot icon20/02/1995
Return made up to 10/02/95; full list of members
dot icon20/02/1995
Registered office changed on 20/02/95
dot icon03/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Memorandum and Articles of Association
dot icon30/11/1994
Nc inc already adjusted 29/09/94
dot icon21/11/1994
Ad 29/09/94--------- £ si 100000@1=100000 £ ic 5000/105000
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
£ nc 10000/110000 29/09/94
dot icon14/11/1994
New director appointed
dot icon13/09/1994
Director resigned
dot icon13/09/1994
New director appointed
dot icon08/03/1994
Return made up to 24/02/94; no change of members
dot icon08/03/1994
Secretary's particulars changed;secretary resigned
dot icon10/01/1994
Full accounts made up to 1993-09-30
dot icon05/01/1994
New secretary appointed
dot icon06/09/1993
Secretary resigned;new secretary appointed
dot icon29/07/1993
Full accounts made up to 1992-09-30
dot icon24/03/1993
Return made up to 24/02/93; full list of members
dot icon22/03/1993
Director resigned
dot icon12/01/1993
New secretary appointed
dot icon22/12/1992
Secretary resigned;director resigned
dot icon10/08/1992
New director appointed
dot icon21/05/1992
Certificate of change of name
dot icon25/03/1992
Return made up to 24/02/92; no change of members
dot icon06/03/1992
Accounting reference date extended from 31/03 to 30/09
dot icon13/02/1992
Director resigned
dot icon13/02/1992
New director appointed
dot icon07/11/1991
Director resigned
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon21/06/1991
Director's particulars changed
dot icon16/06/1991
Return made up to 24/02/91; no change of members
dot icon20/04/1991
Declaration of satisfaction of mortgage/charge
dot icon27/02/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon20/11/1990
Return made up to 18/10/90; full list of members
dot icon19/10/1990
Director resigned;new director appointed
dot icon19/10/1990
Resolutions
dot icon09/10/1990
Declaration of assistance for shares acquisition
dot icon08/10/1990
Particulars of mortgage/charge
dot icon08/10/1990
Particulars of mortgage/charge
dot icon23/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1990
New director appointed
dot icon23/08/1990
Director resigned;new director appointed
dot icon23/08/1990
New director appointed
dot icon09/08/1990
Accounting reference date extended from 30/09 to 31/03
dot icon11/04/1989
Full accounts made up to 1988-09-30
dot icon11/04/1989
Return made up to 24/02/89; full list of members
dot icon06/05/1988
Return made up to 15/02/88; full list of members
dot icon06/05/1988
Full accounts made up to 1987-09-30
dot icon27/05/1987
Return made up to 03/03/87; full list of members
dot icon27/05/1987
Full accounts made up to 1986-09-30
dot icon12/08/1986
Full accounts made up to 1985-09-30
dot icon12/08/1986
Return made up to 07/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David James
Secretary
27/08/1993 - 15/12/1993
3
Best, David Martin
Director
01/05/1996 - 01/08/1997
74
Stier, John Robert
Director
01/09/1994 - 30/04/1996
98
Wilson, David Jeffrey
Director
01/06/2005 - Present
2
Hamilton, Ian James
Director
01/06/2005 - 30/06/2007
4

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 CONCEPT TILES LIMITED

CONCEPT TILES LIMITED is an(a) Dissolved company incorporated on 22/01/1964 with the registered office located at Pannell House, 6 Queen Street, Leeds LS1 2TW. 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 CONCEPT TILES LIMITED?

toggle

CONCEPT TILES LIMITED is currently Dissolved. It was registered on 22/01/1964 and dissolved on 14/01/2011.

Where is CONCEPT TILES LIMITED located?

toggle

CONCEPT TILES LIMITED is registered at Pannell House, 6 Queen Street, Leeds LS1 2TW.

What does CONCEPT TILES LIMITED do?

toggle

CONCEPT TILES LIMITED operates in the Floor or wall covering (45.43 - SIC 2003) sector.

What is the latest filing for CONCEPT TILES LIMITED?

toggle

The latest filing was on 14/01/2011: Final Gazette dissolved following liquidation.