CUMBRIA TILE SUPPLIES LTD.

Register to unlock more data on OkredoRegister

CUMBRIA TILE SUPPLIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02419266

Incorporation date

31/08/1989

Size

Dormant

Contacts

Registered address

Registered address

Saint-Gobain House, Binley Business Park, Coventry CV3 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1989)
dot icon27/07/2010
Final Gazette dissolved following liquidation
dot icon27/04/2010
Return of final meeting in a members' voluntary winding up
dot icon16/10/2009
Appointment of a voluntary liquidator
dot icon16/10/2009
Declaration of solvency
dot icon16/10/2009
Resolutions
dot icon15/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2009
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 icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon18/03/2009
Registered office changed on 19/03/2009 from c/o saint gobain PLC, 3RD floor aldwych house 81 aldwych london WC2B 4HQ
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon25/02/2009
Director appointed thierry lambert
dot icon24/02/2009
Appointment Terminated Director roland lazard
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 01/03/08; full list of members
dot icon28/02/2008
Director appointed alun roy oxenham
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon20/08/2007
Accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 01/03/07; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon03/10/2006
Accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 01/03/06; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon11/09/2005
Accounts made up to 2004-12-31
dot icon26/07/2005
Director resigned
dot icon24/07/2005
Director resigned
dot icon29/03/2005
Return made up to 01/03/05; full list of members
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 01/03/04; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 30/04/03; full list of members
dot icon08/05/2003
Registered office changed on 09/05/03 from: 351 shields road heaton newcastle upon tyne NE6 2UD
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon09/06/2002
Return made up to 30/04/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon30/05/2001
Return made up to 30/04/01; full list of members
dot icon03/04/2001
Registered office changed on 04/04/01 from: 162 brinkburn street south newcastle upon tyne NE6 2AR
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/06/2000
Return made up to 30/04/00; full list of members
dot icon02/12/1999
Amended accounts made up to 1998-12-31
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/07/1999
Return made up to 30/04/99; full list of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1998
Return made up to 30/04/98; no change of members
dot icon05/08/1998
Secretary's particulars changed;director's particulars changed
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/06/1997
Return made up to 30/04/97; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/05/1996
Return made up to 30/04/96; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon07/06/1995
Return made up to 30/04/95; no change of members
dot icon07/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 30/04/94; no change of members
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon12/05/1993
Return made up to 30/04/93; full list of members
dot icon12/05/1993
Registered office changed on 13/05/93
dot icon02/06/1992
Accounts for a small company made up to 1991-12-31
dot icon02/06/1992
Return made up to 30/04/92; no change of members
dot icon31/05/1991
Return made up to 30/04/91; full list of members
dot icon15/05/1991
Accounts for a small company made up to 1990-12-31
dot icon10/04/1991
Ad 15/03/91--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon10/04/1991
Resolutions
dot icon10/04/1991
£ nc 50000/100000 15/03/91
dot icon02/04/1991
Increase in nominal capital
dot icon01/04/1991
Allotment of shares
dot icon21/10/1990
Accounts for a small company made up to 1989-12-31
dot icon12/08/1990
Return made up to 23/05/90; full list of members
dot icon01/03/1990
Ad 29/12/89--------- £ si 24998@1=24998 £ ic 2/25000
dot icon22/02/1990
Accounting reference date notified as 31/12
dot icon02/01/1990
New director appointed
dot icon11/12/1989
Certificate of change of name
dot icon05/12/1989
Memorandum and Articles of Association
dot icon05/12/1989
Resolutions
dot icon01/12/1989
Particulars of mortgage/charge
dot icon06/11/1989
Secretary resigned;new secretary appointed
dot icon06/11/1989
Director resigned;new director appointed
dot icon06/11/1989
Registered office changed on 07/11/89 from: 2 baches st london N1 6UB
dot icon06/11/1989
Resolutions
dot icon06/11/1989
£ nc 50000/99000 19/10/89
dot icon01/11/1989
Nc inc already adjusted 24/10/89
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon26/10/1989
Memorandum and Articles of Association
dot icon26/10/1989
Resolutions
dot icon31/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle Mbe, Peter, Dr
Director
31/03/2003 - 14/02/2008
49
Oxenham, Alun Roy
Director
14/02/2008 - Present
235
Lambert, Thierry
Director
24/02/2009 - Present
187
Bagshaw, John Derek Michael
Director
31/03/2003 - 14/02/2008
6
Kenward, Christopher Gabriel
Director
31/03/2003 - 14/02/2008
72

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 CUMBRIA TILE SUPPLIES LTD.

CUMBRIA TILE SUPPLIES LTD. is an(a) Dissolved company incorporated on 31/08/1989 with the registered office located at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT. 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 CUMBRIA TILE SUPPLIES LTD.?

toggle

CUMBRIA TILE SUPPLIES LTD. is currently Dissolved. It was registered on 31/08/1989 and dissolved on 27/07/2010.

Where is CUMBRIA TILE SUPPLIES LTD. located?

toggle

CUMBRIA TILE SUPPLIES LTD. is registered at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT.

What does CUMBRIA TILE SUPPLIES LTD. do?

toggle

CUMBRIA TILE SUPPLIES LTD. operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for CUMBRIA TILE SUPPLIES LTD.?

toggle

The latest filing was on 27/07/2010: Final Gazette dissolved following liquidation.