Company NameTilezone Limited
Company StatusDissolved
Company Number02319185
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Robert Downs
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 06 March 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameMr Christopher John Armitstead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameMr Jeremy Whitley Downs
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressThe Croft Park Road
Crosshills
Keighley
West Yorks
Bd20
Director NameMr John Benjamin Downs
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 December 1999)
RoleManaging Director
Correspondence Address1 Fairfax Road
Menston
Ilkley
W Yorks
LS29 6EW
Director NameHerr Karl August Kredt
Date of BirthApril 1926 (Born 98 years ago)
NationalityGerman
StatusResigned
Appointed14 May 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 November 1999)
RoleTextile Manufacturer
Correspondence Address21 Luhnsfelderhohe 55
5600 Wuppertal
Germany
Director NamePaul Adrian Teasdale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 February 2002)
RoleProduction Director
Correspondence Address1050 Leeds Road
Woodkirk
Dewsbury
West Yorkshire
WF12 7QR
Secretary NameMr Christopher John Armitstead
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameThomas-August Kredt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed21 January 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2001)
RoleTextile Manufacturer
Correspondence AddressGelpetal 80
Wuppertal
Nrw D-42232
Germany
Secretary NameJames Robert Downs
NationalityBritish
StatusResigned
Appointed28 April 2000(11 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princess Road
Ilkley
West Yorkshire
LS29 9NP
Secretary NameSteven Firth
NationalityBritish
StatusResigned
Appointed15 May 2000(11 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Trefoil Drive
Killinghall Moor
Harrogate
North Yorkshire
HG3 2WB
Secretary NameMr Philip Anthony Challis
NationalityBritish
StatusResigned
Appointed24 November 2000(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper Meadows
Queensbury
Bradford
West Yorkshire
BD13 2JY

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,776,497
Net Worth£2,157,644
Cash£316,466
Current Liabilities£3,710,067

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
5 July 2006Receiver's abstract of receipts and payments (3 pages)
5 July 2006Receiver ceasing to act (1 page)
10 March 2006Receiver's abstract of receipts and payments (2 pages)
3 February 2005Receiver's abstract of receipts and payments (2 pages)
4 February 2004Receiver's abstract of receipts and payments (2 pages)
12 February 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2002Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
22 July 2002Statement of Affairs in administrative receivership following report to creditors (5 pages)
24 April 2002Statement of Affairs in administrative receivership following report to creditors (11 pages)
26 March 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: thornton mills thornton bradford BD13 3JB (1 page)
21 January 2002Appointment of receiver/manager (1 page)
27 November 2001Director resigned (1 page)
18 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 January 2001Full group accounts made up to 30 November 1999 (22 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned;director resigned (1 page)
24 March 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
25 August 1999Full group accounts made up to 30 November 1998 (21 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Return made up to 14/05/99; change of members (8 pages)
11 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1998Full group accounts made up to 30 November 1997 (21 pages)
19 May 1997Full group accounts made up to 30 November 1996 (22 pages)
19 May 1997Return made up to 14/05/97; no change of members (6 pages)
20 May 1996Full group accounts made up to 30 November 1995 (21 pages)
20 May 1996Return made up to 14/05/96; full list of members (8 pages)
17 May 1995Return made up to 14/05/95; change of members (8 pages)
17 May 1995Full group accounts made up to 30 November 1994 (21 pages)