Company NameAllied Tiles Limited
Company StatusDissolved
Company Number01100492
CategoryPrivate Limited Company
Incorporation Date8 March 1973(51 years, 2 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NamesTile Centre (Builders Supplies) Limited (The) and Encil Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stefan Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(30 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 20 June 2017)
RoleTile Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Secretary NameChristopher Morrison
NationalityBritish
StatusClosed
Appointed23 December 2004(31 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 20 June 2017)
RoleCompany Director
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameEric Nichols
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(18 years after company formation)
Appointment Duration12 years, 10 months (resigned 19 February 2004)
RoleTile Merchant
Country of ResidenceEngland
Correspondence Address110 Bradway Road
Sheffield
South Yorkshire
S17 4QW
Secretary NameJean Earnshaw
NationalityBritish
StatusResigned
Appointed02 April 1991(18 years after company formation)
Appointment Duration12 years, 10 months (resigned 19 February 2004)
RoleCompany Director
Correspondence Address4 Ulley View
Aughton
Sheffield
South Yorkshire
S26 3XX
Secretary NameSteven Wilson
NationalityBritish
StatusResigned
Appointed19 February 2004(30 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 2004)
RoleCompany Director
Correspondence Address29 Victoria Street
Stocksbridge
Sheffield
S36 1FY

Contact

Websiteytc-tiles.com

Location

Registered AddressHill Street
Bramall Lane
Sheffield.
S2 4SP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

10k at £1Yorkshire Tile Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 July 1973Delivered 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

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
27 March 2017Application to strike the company off the register (3 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(4 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(4 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 January 2010Secretary's details changed for Christopher Morrison on 15 December 2009 (1 page)
24 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of register of members (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 September 2007Director's particulars changed (1 page)
9 March 2007Location of debenture register (1 page)
9 March 2007Return made up to 24/02/07; full list of members (2 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 24/02/06; full list of members (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
18 March 2005New secretary appointed (1 page)
21 October 2004Full accounts made up to 31 December 2003 (7 pages)
31 March 2004Return made up to 24/02/04; full list of members (6 pages)
28 February 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
16 December 2003Company name changed encil LIMITED\certificate issued on 16/12/03 (2 pages)
15 October 2003Full accounts made up to 31 December 2002 (7 pages)
26 April 2003Return made up to 24/02/03; full list of members (6 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
5 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Full accounts made up to 31 December 2000 (7 pages)
5 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Full accounts made up to 31 December 1999 (7 pages)
1 March 2000Return made up to 24/02/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
2 April 1999Return made up to 24/02/99; full list of members (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (6 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 December 1996 (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (6 pages)
19 April 1996Return made up to 24/02/96; full list of members (6 pages)
21 March 1995Return made up to 17/03/95; no change of members (4 pages)