This company is commonly known as East Lancs Tile Centre (blackburn) Limited. The company was founded 10 years ago and was given the registration number 08911655. The firm's registered office is in BURY. You can find them at C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | EAST LANCS TILE CENTRE (BLACKBURN) LIMITED |
---|---|---|
Company Number | : | 08911655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 February 2014 |
End of financial year | : | 29 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140 Earnsdale Road, Darwen, United Kingdom, BB3 1JA | Director | 25 February 2014 | Active |
Higher Woodhead Farm, Woodside Bank, Darwen, United Kingdom, BB3 1LJ | Director | 15 April 2014 | Active |
Higher Woodhead Farm, Woodside Bank, Darwen, United Kingdom, BB3 1LJ | Director | 25 February 2014 | Active |
Mr Timothy Nicholas Jump | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Higher Wood Head Farm, Woodside Bank, Darwen, England, BB3 1LJ |
Nature of control | : |
|
Mr John Jump | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnydene, 140 Earsndale Road, Darwen, England, BB3 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-05 | Resolution | Resolution. | Download |
2019-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Accounts | Change account reference date company current extended. | Download |
2014-04-23 | Officers | Appoint person director company with name. | Download |
2014-03-11 | Officers | Termination director company with name. | Download |
2014-02-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.