Company NameTile Doctors Limited
Company StatusDissolved
Company Number04069137
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamePlan Today Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Graham Blakeman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(2 days after company formation)
Appointment Duration13 years, 7 months (closed 15 April 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address15 St Luke's Way
Nuneaton
Warwickshire
CV10 8RE
Director NameGregory Blakeman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(6 years, 6 months after company formation)
Appointment Duration7 years (closed 15 April 2014)
RoleCommercial Manager
Country of ResidenceGb-Eng
Correspondence Address24 Portland Drive
Nuneaton
Warwickshire
CV10 9HY
Secretary NameGregory Blakeman
NationalityBritish
StatusClosed
Appointed01 April 2007(6 years, 6 months after company formation)
Appointment Duration7 years (closed 15 April 2014)
RoleCommercial Manager
Country of ResidenceGb-Eng
Correspondence Address24 Portland Drive
Nuneaton
Warwickshire
CV10 9HY
Director NameMark Blakeman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 04 October 2001)
RoleContracts Manager
Correspondence Address98 Wiclif Way
Nuneaton
Warwickshire
CV10 8NE
Director NameGregory Blakeman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 2006)
RoleCommercial Manager
Country of ResidenceGb-Eng
Correspondence Address24 Portland Drive
Nuneaton
Warwickshire
CV10 9HY
Director NameMark Blakeman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 January 2006)
RoleContracts Manager
Correspondence Address98 Wiclif Way
Nuneaton
Warwickshire
CV10 8NE
Secretary NameGregory Blakeman
NationalityBritish
StatusResigned
Appointed11 November 2005(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 13 September 2006)
RoleCommercial Manager
Country of ResidenceGb-Eng
Correspondence Address24 Portland Drive
Nuneaton
Warwickshire
CV10 9HY
Director NameMark Blakeman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2008)
RoleContracts Manager
Correspondence Address98 Wiclif Way
Nuneaton
Warwickshire
CV10 8NE
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameHarrison Beale & Owen Management Services Limited (Corporation)
StatusResigned
Appointed13 September 2000(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2005)
Correspondence Address15 Queens Road
Coventry
West Midlands
CV1 3DE

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 April 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved following liquidation (1 page)
15 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
15 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
3 January 2013Liquidators' statement of receipts and payments to 1 November 2012 (10 pages)
3 January 2013Liquidators statement of receipts and payments to 1 November 2012 (10 pages)
3 January 2013Liquidators' statement of receipts and payments to 1 November 2012 (10 pages)
3 January 2013Liquidators statement of receipts and payments to 1 November 2012 (10 pages)
23 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (13 pages)
23 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (13 pages)
23 November 2011Liquidators statement of receipts and payments to 1 November 2011 (13 pages)
23 November 2011Liquidators statement of receipts and payments to 1 November 2011 (13 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2010Statement of affairs with form 4.19 (7 pages)
8 November 2010Appointment of a voluntary liquidator (1 page)
8 November 2010Appointment of a voluntary liquidator (1 page)
8 November 2010Statement of affairs with form 4.19 (7 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-02
(1 page)
11 October 2010Registered office address changed from 15 Queens Road Coventry CV1 3DE on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 15 Queens Road Coventry CV1 3DE on 11 October 2010 (2 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
29 February 2008Ad 11/02/08 gbp si 1@1=1 gbp ic 3/4 (2 pages)
29 February 2008Ad 11/02/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
28 February 2008Appointment Terminated Director mark blakeman (1 page)
28 February 2008Appointment terminated director mark blakeman (1 page)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 October 2007Return made up to 11/09/07; full list of members (7 pages)
23 October 2007Return made up to 11/09/07; full list of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
29 April 2007New secretary appointed;new director appointed (1 page)
29 April 2007New secretary appointed;new director appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
4 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2006Return made up to 11/09/06; full list of members (7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005New director appointed (2 pages)
15 December 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 December 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 December 2005Secretary resigned (1 page)
13 September 2005Return made up to 11/09/05; full list of members (6 pages)
13 September 2005Return made up to 11/09/05; full list of members (6 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
23 September 2004Return made up to 11/09/04; full list of members (6 pages)
23 September 2004Return made up to 11/09/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2003Return made up to 11/09/03; full list of members (6 pages)
30 January 2003Amended accounts made up to 31 August 2002 (5 pages)
30 January 2003Amended accounts made up to 31 August 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 November 2002Accounting reference date extended from 06/03/02 to 31/08/02 (1 page)
21 November 2002Accounting reference date extended from 06/03/02 to 31/08/02 (1 page)
16 September 2002Return made up to 11/09/02; full list of members (6 pages)
16 September 2002Return made up to 11/09/02; full list of members (6 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
17 September 2001Return made up to 11/09/01; full list of members (6 pages)
17 September 2001Return made up to 11/09/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 6 March 2001 (6 pages)
1 May 2001Accounts for a small company made up to 6 March 2001 (6 pages)
1 May 2001Accounts for a small company made up to 6 March 2001 (6 pages)
1 March 2001Accounting reference date shortened from 30/09/01 to 06/03/01 (1 page)
1 March 2001Accounting reference date shortened from 30/09/01 to 06/03/01 (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
18 September 2000Company name changed plan today LIMITED\certificate issued on 19/09/00 (2 pages)
18 September 2000Company name changed plan today LIMITED\certificate issued on 19/09/00 (2 pages)
11 September 2000Incorporation (13 pages)