NORTH WEST TILING LIMITED

Register to unlock more data on OkredoRegister

NORTH WEST TILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04793378

Incorporation date

09/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ANDERTON HALL RECOVERY, C/O Mph Recovery City Mills, Peel Street, Morley, Leeds LS27 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon27/02/2019
Final Gazette dissolved following liquidation
dot icon27/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2018
Liquidators' statement of receipts and payments to 2018-02-08
dot icon15/09/2018
Liquidators' statement of receipts and payments to 2017-02-08
dot icon14/02/2017
Registered office address changed from City Mills Peel Street Morley Leeds LS27 8QL to C/O Anderton Hall Recovery C/O Mph Recovery City Mills Peel Street Morley Leeds LS27 8QL on 2017-02-15
dot icon30/01/2017
Registered office address changed from Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES to City Mills Peel Street Morley Leeds LS27 8QL on 2017-01-31
dot icon22/01/2017
Liquidators' statement of receipts and payments to 2016-02-08
dot icon22/01/2017
Liquidators' statement of receipts and payments to 2015-02-08
dot icon26/04/2015
Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 2015-04-27
dot icon11/05/2014
Liquidators' statement of receipts and payments to 2014-02-08
dot icon07/04/2013
Liquidators' statement of receipts and payments to 2013-02-08
dot icon27/06/2012
Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 2012-06-28
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2012-02-08
dot icon13/02/2011
Statement of affairs with form 4.19
dot icon13/02/2011
Resolutions
dot icon13/02/2011
Appointment of a voluntary liquidator
dot icon03/12/2010
Compulsory strike-off action has been suspended
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon23/06/2010
Director's details changed for Mr Harry Whaite on 2010-06-21
dot icon23/06/2010
Registered office address changed from Chulsey Street Works Chulsey Street Bolton Lancashire BL3 4EH on 2010-06-24
dot icon14/06/2009
Return made up to 10/06/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/07/2008
Secretary appointed mr christopher parker
dot icon12/06/2008
Appointment terminated secretary ian garland
dot icon09/06/2008
Return made up to 10/06/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/08/2007
Return made up to 10/06/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/05/2007
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon09/08/2006
Return made up to 10/06/06; full list of members
dot icon15/05/2006
Registered office changed on 16/05/06 from: unit 27 rawford yard jethro street tonge fold bolton lancashire BL2 2PT
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon17/10/2005
Return made up to 10/06/05; full list of members
dot icon11/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon26/09/2004
Return made up to 08/06/04; full list of members
dot icon09/09/2004
Ad 25/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2004
Director resigned
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed;new director appointed
dot icon09/09/2003
Registered office changed on 10/09/03 from: 31 corsham street london N1 6DR
dot icon09/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
09/06/2003 - 09/06/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
09/06/2003 - 09/06/2003
6842
Mr Richard Gareth Brown
Director
09/06/2003 - 24/08/2004
5
Whaite, Harry
Director
09/06/2003 - Present
1
Parker, Christopher
Secretary
30/06/2008 - Present
-

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 NORTH WEST TILING LIMITED

NORTH WEST TILING LIMITED is an(a) Dissolved company incorporated on 09/06/2003 with the registered office located at C/O ANDERTON HALL RECOVERY, C/O Mph Recovery City Mills, Peel Street, Morley, Leeds LS27 8QL. 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 NORTH WEST TILING LIMITED?

toggle

NORTH WEST TILING LIMITED is currently Dissolved. It was registered on 09/06/2003 and dissolved on 27/02/2019.

Where is NORTH WEST TILING LIMITED located?

toggle

NORTH WEST TILING LIMITED is registered at C/O ANDERTON HALL RECOVERY, C/O Mph Recovery City Mills, Peel Street, Morley, Leeds LS27 8QL.

What does NORTH WEST TILING LIMITED do?

toggle

NORTH WEST TILING LIMITED operates in the Floor or wall covering (45.43 - SIC 2003) sector.

What is the latest filing for NORTH WEST TILING LIMITED?

toggle

The latest filing was on 27/02/2019: Final Gazette dissolved following liquidation.