Sheffield
South Yorkshire
S2 4SP
Secretary Name | Christopher Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(31 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP |
Director Name | Eric Nichols |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(18 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 February 2004) |
Role | Tile Merchant |
Country of Residence | England |
Correspondence Address | 110 Bradway Road Sheffield South Yorkshire S17 4QW |
Secretary Name | Jean Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(18 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 4 Ulley View Aughton Sheffield South Yorkshire S26 3XX |
Secretary Name | Steven Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(30 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 29 Victoria Street Stocksbridge Sheffield S36 1FY |
Website | ytc-tiles.com |
---|
Registered Address | Hill Street Bramall Lane Sheffield. S2 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
10k at £1 | Yorkshire Tile Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 1973 | Delivered on: 11 July 1973 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 706 abbeydale road sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Stefan Firth on 24 February 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 January 2010 | Secretary's details changed for Christopher Morrison on 15 December 2009 (1 page) |
24 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of register of members (1 page) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 September 2007 | Director's particulars changed (1 page) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 March 2005 | Return made up to 24/02/05; full list of members
|
18 March 2005 | New secretary appointed (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (2 pages) |
16 December 2003 | Company name changed encil LIMITED\certificate issued on 16/12/03 (2 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
26 April 2003 | Return made up to 24/02/03; full list of members (6 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members
|
16 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
5 March 2001 | Return made up to 24/02/01; full list of members
|
16 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
3 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 April 1996 | Return made up to 24/02/96; full list of members (6 pages) |
21 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |