Company NameThe Ceramic Tile Depot Limited
DirectorsMichael Brian Simpson and Peter Andrew Simpson
Company StatusDissolved
Company Number03921805
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Directors

Director NameMichael Brian Simpson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleManager
Correspondence Address10 Swincliffe Close
Gomersal
Cleckheaton
West Yorkshire
BD19 4BG
Director NameMr Peter Andrew Simpson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Latham Court
Gomersal
Cleckheaton
West Yorkshire
BD19 4DE
Secretary NameMr Peter Andrew Simpson
NationalityBritish
StatusCurrent
Appointed01 March 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Latham Court
Gomersal
Cleckheaton
West Yorkshire
BD19 4DE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2002Liquidators statement of receipts and payments (5 pages)
19 February 2001Statement of affairs (6 pages)
19 February 2001Appointment of a voluntary liquidator (1 page)
19 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2001Registered office changed on 07/02/01 from: 242 oxford road gomersal cleckheaton west yorkshire BD19 4RE (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: finsley gate burnley lancashire BB11 2HE (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)