This company is commonly known as Tile Elements Limited. The company was founded 18 years ago and was given the registration number 05660120. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | TILE ELEMENTS LIMITED |
---|---|---|
Company Number | : | 05660120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 December 2005 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 St Austell Place, Crag Bank, Carnforth, England, LA5 9TU | Director | 06 April 2010 | Active |
6 Abbothall Barn, Mitchelgate, Kirkby Lonsdale, LA6 2BE | Secretary | 21 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 December 2005 | Active |
2, Whittycroft Drive, Higherford, England, BB9 6AS | Director | 06 April 2010 | Active |
29 Cedar Grove, Kendal, LA9 5BL | Director | 14 March 2007 | Active |
Flat 6 Abbot Hall Barn, Mitchelgate, Kirkby Lonsdale, LA6 2BE | Director | 21 December 2005 | Active |
6, Abbotts Hall Barn, Mitchelgate Kirkby Lonsdale, Carnforth, United Kingdom, LA6 2BE | Director | 06 April 2010 | Active |
Flatfield Cottage, Kelcliffe Lane, Guiseley, Leeds, United Kingdom, LS20 9DD | Director | 29 December 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 December 2005 | Active |
Mr Shane Anthony Weed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 St Austell Place, Crag Bank, Carnforth, England, LA5 9TU |
Nature of control | : |
|
Mr Mark Dawson Whitfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flatfield Cottage, Kelcliffe Lane, Leeds, England, LS20 9DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Change person director company with change date. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Address | Change registered office address company with date old address new address. | Download |
2015-01-19 | Officers | Appoint person director company with name date. | Download |
2015-01-16 | Officers | Termination director company with name termination date. | Download |
2015-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.