ETERNIT CLAY TILES LIMITED

Register to unlock more data on OkredoRegister

ETERNIT CLAY TILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02769348

Incorporation date

25/11/1992

Size

Full

Classification

-

Contacts

Registered address

Registered address

3 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1992)
dot icon08/10/2024
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon20/10/2010
Final Gazette dissolved following liquidation
dot icon20/07/2010
Return of final meeting in a members' voluntary winding up
dot icon01/06/2010
Liquidators' statement of receipts and payments to 2010-05-10
dot icon30/03/2010
Termination of appointment of David Graham as a director
dot icon25/11/2009
Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 2009-11-26
dot icon03/06/2009
Registered office changed on 04/06/2009 from ridge hill drive madeley heath crewe cheshire.CW3 9LY
dot icon01/06/2009
Declaration of solvency
dot icon01/06/2009
Resolutions
dot icon01/06/2009
Appointment of a voluntary liquidator
dot icon25/01/2009
Appointment Terminated Director jozef peeters
dot icon08/12/2008
Director and Secretary's Change of Particulars / david speakman / 09/12/2008 /
dot icon08/12/2008
Director and Secretary's Change of Particulars / david speakman / 09/12/2008 / HouseName/Number was: , now: daisy house; Street was: 2 the meadows, now: new road; Post Code was: CW3 9GD, now: CW3 9BY
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon03/08/2008
Appointment Terminated Director kenneth sharp
dot icon10/06/2008
Return made up to 29/05/08; full list of members
dot icon09/06/2008
Director's Change of Particulars / kenneth sharp / 29/05/2008 / HouseName/Number was: , now: 130; Street was: begonialaan 22, now: avenue louise; Post Town was: 3080 vossem, now: 1050 brussels; Occupation was: company executive, now: director
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 29/05/07; full list of members
dot icon11/06/2007
Secretary's particulars changed;director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon18/06/2006
Return made up to 29/05/06; full list of members
dot icon18/06/2006
Secretary's particulars changed;director's particulars changed
dot icon18/06/2006
Director's particulars changed
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 09/10/05; full list of members
dot icon10/10/2005
Secretary's particulars changed;director's particulars changed
dot icon09/10/2005
Director's particulars changed
dot icon18/10/2004
Return made up to 09/10/04; full list of members
dot icon17/10/2004
New secretary appointed;new director appointed
dot icon17/10/2004
Secretary resigned;director resigned
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 28/10/03; full list of members
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon26/05/2003
Director resigned
dot icon31/10/2002
Return made up to 28/10/02; full list of members
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Director resigned
dot icon14/01/2002
Return made up to 28/10/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Auditor's resignation
dot icon18/04/2001
Declaration of assistance for shares acquisition
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Return made up to 28/10/00; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-30
dot icon18/07/2000
Accounting reference date extended from 30/12/00 to 31/12/00
dot icon26/01/2000
New director appointed
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon02/11/1999
Return made up to 28/10/99; full list of members
dot icon08/08/1999
Full accounts made up to 1998-12-30
dot icon04/11/1998
Return made up to 28/10/98; full list of members
dot icon04/11/1998
Registered office changed on 05/11/98
dot icon06/07/1998
Full accounts made up to 1997-12-30
dot icon25/10/1997
Return made up to 28/10/97; no change of members
dot icon16/09/1997
Full accounts made up to 1996-12-30
dot icon11/12/1996
Accounting reference date shortened from 31/12 to 30/12
dot icon14/11/1996
Return made up to 28/10/96; no change of members
dot icon22/06/1996
Full accounts made up to 1995-12-31
dot icon07/12/1995
Return made up to 25/11/95; full list of members
dot icon04/12/1995
Secretary resigned;new secretary appointed
dot icon03/08/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Return made up to 25/11/94; no change of members
dot icon08/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon17/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Return made up to 25/11/93; full list of members
dot icon09/12/1993
Director's particulars changed
dot icon01/09/1993
New director appointed
dot icon31/05/1993
Certificate of change of name
dot icon01/03/1993
Secretary resigned;new secretary appointed
dot icon03/01/1993
New director appointed
dot icon03/01/1993
New secretary appointed;new director appointed
dot icon03/01/1993
Secretary resigned
dot icon03/01/1993
Director resigned
dot icon03/01/1993
New director appointed
dot icon03/01/1993
Registered office changed on 04/01/93 from: 10, norwich street, london, EC4A 1BD
dot icon03/01/1993
Accounting reference date notified as 31/12
dot icon03/01/1993
Ad 18/12/92--------- £ si 13000000@1=13000000 £ ic 1/13000001
dot icon02/12/1992
Memorandum and Articles of Association
dot icon24/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
29/05/2017
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speakman, David
Director
01/10/2004 - Present
48
Sharp, Kenneth Charles
Director
18/12/1992 - 31/07/2008
27
Graham, David
Director
21/12/1992 - 31/03/2010
5
Stables, John Duncan
Director
08/12/1999 - 01/10/2004
5
Peeters, Jozef Alfons
Director
08/12/1999 - 21/01/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETERNIT CLAY TILES LIMITED

ETERNIT CLAY TILES LIMITED is an(a) Liquidation company incorporated on 25/11/1992 with the registered office located at 3 Hardman Street, Spinningfields, Manchester M3 3HF. 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 ETERNIT CLAY TILES LIMITED?

toggle

ETERNIT CLAY TILES LIMITED is currently Liquidation. It was registered on 25/11/1992 .

Where is ETERNIT CLAY TILES LIMITED located?

toggle

ETERNIT CLAY TILES LIMITED is registered at 3 Hardman Street, Spinningfields, Manchester M3 3HF.

What is the latest filing for ETERNIT CLAY TILES LIMITED?

toggle

The latest filing was on 08/10/2024: Restoration by order of court - previously in Members' Voluntary Liquidation.