Company NameTiletech Limited
Company StatusDissolved
Company Number03390018
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2630Manufacture of ceramic tiles & flags
SIC 23310Manufacture of ceramic tiles and flags

Directors

Director NameJohn Alexander Deschamps
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Romsey Road
Yeovil
Somerset
BA21 5XN
Secretary NameIvan Richard Fomin
NationalityBritish
StatusClosed
Appointed10 June 2010(12 years, 11 months after company formation)
Appointment Duration1 year (closed 21 June 2011)
RoleCompany Director
Correspondence Address22 Gladstone Road
Chesterfield
Derbyshire
S40 4TE
Director NameDerrick Fred Allen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleEngineer
Correspondence Address64 Windsor Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TJ
Secretary NameJohn Alexander Deschamps
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Romsey Road
Yeovil
Somerset
BA21 5XN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressQueens Buildings
55 Queen Street
Sheffield
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at 1John Deschamps
50.00%
Ordinary
25 at 1Derrick Allen
12.50%
Ordinary
25 at 1Graham Ball
12.50%
Ordinary
25 at 1Ivan Fomin
12.50%
Ordinary
25 at 1John Ball
12.50%
Ordinary

Financials

Year2014
Net Worth£1,337
Cash£2,314
Current Liabilities£3,075

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011Application to strike the company off the register (3 pages)
1 March 2011Application to strike the company off the register (3 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 200
(5 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 200
(5 pages)
9 July 2010Termination of appointment of John Deschamps as a secretary (2 pages)
9 July 2010Appointment of Ivan Richard Fomin as a secretary (3 pages)
9 July 2010Termination of appointment of John Deschamps as a secretary (2 pages)
9 July 2010Appointment of Ivan Richard Fomin as a secretary (3 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 September 2009Appointment Terminated Director derrick allen (1 page)
3 September 2009Appointment terminated director derrick allen (1 page)
6 August 2009Return made up to 20/06/09; full list of members (10 pages)
6 August 2009Director and secretary's change of particulars / john deschamps / 12/11/2001 (1 page)
6 August 2009Return made up to 20/06/09; full list of members (10 pages)
6 August 2009Director and Secretary's Change of Particulars / john deschamps / 12/11/2001 / Nationality was: south african, now: british; HouseName/Number was: , now: 7; Street was: 7 romsey road, now: romsey road (1 page)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 August 2008Return made up to 20/06/08; no change of members (7 pages)
13 August 2008Return made up to 20/06/08; no change of members (7 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 July 2007Return made up to 20/06/07; change of members (7 pages)
23 July 2007Return made up to 20/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2006Return made up to 20/06/06; full list of members (8 pages)
11 August 2006Return made up to 20/06/06; full list of members (8 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 July 2005Return made up to 20/06/05; full list of members (8 pages)
9 July 2005Return made up to 20/06/05; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 July 2004Return made up to 20/06/04; full list of members (8 pages)
13 July 2004Return made up to 20/06/04; full list of members (8 pages)
16 July 2003Return made up to 20/06/03; full list of members (8 pages)
16 July 2003Return made up to 20/06/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 July 2002Return made up to 20/06/02; full list of members (8 pages)
5 July 2002Return made up to 20/06/02; full list of members (8 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 July 2000Return made up to 20/06/00; full list of members (7 pages)
7 July 2000Return made up to 20/06/00; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
16 July 1999Return made up to 20/06/99; no change of members (4 pages)
16 July 1999Return made up to 20/06/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 July 1998Return made up to 20/06/98; full list of members (6 pages)
17 July 1998Return made up to 20/06/98; full list of members (6 pages)
13 July 1997Ad 24/06/97--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 July 1997Ad 24/06/97--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 June 1997Registered office changed on 29/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 June 1997Incorporation (10 pages)