Company NameArtisan Tile Plc
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusDissolved
Company Number02692332
CategoryPublic Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(7 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(8 years, 1 month after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameTimothy Strevens Evitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleCo Director
Correspondence Address4 South Esplanade
York
YO1 1SJ
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameMalcolm Thomas Robinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBaildon House Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Director NameDavid Riley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRyefield House School Lane
Edgeworth
Bolton
Lancashire
BL7 0PR
Secretary NameMr David John Lane
NationalityBritish
StatusResigned
Appointed07 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Highley Hall Croft
Clifton
Brighouse
West Yorkshire
HD6 4LL
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed02 September 1993(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 05 September 1994)
RoleCompany Director
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameMr David John Lane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Highley Hall Croft
Clifton
Brighouse
West Yorkshire
HD6 4LL
Director NameMr Christopher Noel Riley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 1994)
RoleCompany Director
Correspondence Address66 Styal Road
Wilmslow
Cheshire
SK9 4AQ
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleCS
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed25 February 1992
Appointment Duration6 months (resigned 28 August 1992)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed25 February 1992
Appointment Duration6 months (resigned 28 August 1992)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed25 February 1992
Appointment Duration6 months (resigned 28 August 1992)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
14 August 2000Appointment of a voluntary liquidator (2 pages)
2 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2000Declaration of solvency (3 pages)
6 July 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 August 1999Auditor's resignation (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Full accounts made up to 2 January 1999 (7 pages)
13 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
18 April 1999Return made up to 28/02/99; no change of members (9 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway industrial est, bradford west yorkshire BD4 6SJ (1 page)
13 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (1 page)
16 July 1998New director appointed (4 pages)
15 July 1998Director resigned (1 page)
19 March 1998Return made up to 28/02/98; full list of members (8 pages)
7 January 1998Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate, sowerby bridge, west yorkshire. HX6 3DA (1 page)
27 May 1997Full accounts made up to 28 December 1996 (7 pages)
11 March 1997Return made up to 28/02/97; no change of members (8 pages)
11 March 1997Director resigned (1 page)
31 July 1996Full accounts made up to 30 December 1995 (7 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
12 March 1996Return made up to 28/02/96; no change of members (9 pages)
12 December 1995Director resigned (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (7 pages)
21 March 1995Return made up to 28/02/95; full list of members (22 pages)