Carnforth
Lancashire
LA5 9TU
Director Name | Mr Paul Edward Rees |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Ceramic Tile Distribution |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Abbot Hall Barn Mitchelgate Kirkby Lonsdale Lancashire LA6 2BE |
Secretary Name | Susan Jayne Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Ceramic Tile Distribution |
Correspondence Address | 6 Abbothall Barn Mitchelgate Kirkby Lonsdale Lancs LA6 2BE |
Director Name | Mr David Paul Ferguson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cedar Grove Kendal Cumbria LA9 5BL |
Director Name | Mr Carl John Collins |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whittycroft Drive Higherford Lancashire BB9 6AS |
Director Name | Mrs Susan Jayne Rees |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbotts Hall Barn Mitchelgate Kirkby Lonsdale Carnforth Lancaster LA6 2BE |
Director Name | Mr Mark Dawson Whitfield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flatfield Cottage Kelcliffe Lane Guiseley Leeds West Yorkshire LS20 9DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tileelements.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01524 273685 |
Telephone region | Lancaster |
Registered Address | Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
60 at £1 | Paul Edward Rees 60.00% Ordinary |
---|---|
5 at £1 | Shane Anthony Weed 5.00% Ordinary |
35 at £1 | Susan Jayne Rees 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,324 |
Cash | £23,100 |
Current Liabilities | £148,789 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 January 2021 | Liquidators' statement of receipts and payments to 4 December 2020 (20 pages) |
---|---|
17 December 2019 | Registered office address changed from Unit 3 Buttle House Farm Hutton Roof Carnforth Lancaster LA6 2PE to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 17 December 2019 (2 pages) |
16 December 2019 | Appointment of a voluntary liquidator (3 pages) |
16 December 2019 | Statement of affairs (11 pages) |
16 December 2019 | Resolutions
|
24 October 2019 | Termination of appointment of Mark Dawson Whitfield as a director on 23 October 2019 (1 page) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2018 | Change of details for Mr Shane Anthony Weed as a person with significant control on 21 December 2016 (2 pages) |
20 February 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
21 December 2016 | Director's details changed for Mr Shane Anthony Weed on 21 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 December 2016 | Director's details changed for Mr Shane Anthony Weed on 21 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
23 May 2016 | Director's details changed for Mr Shane Anthony Weed on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Shane Anthony Weed on 23 May 2016 (2 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
28 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
21 January 2015 | Registered office address changed from 6 Abbotts Hall Barn Mitchellgate Kirkby Lonsdale LA6 2BE to Unit 3 Buttle House Farm Hutton Roof Carnforth Lancaster LA6 2PE on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 6 Abbotts Hall Barn Mitchellgate Kirkby Lonsdale LA6 2BE to Unit 3 Buttle House Farm Hutton Roof Carnforth Lancaster LA6 2PE on 21 January 2015 (1 page) |
19 January 2015 | Appointment of Mark Dawson Whitfield as a director on 29 December 2014 (3 pages) |
19 January 2015 | Appointment of Mark Dawson Whitfield as a director on 29 December 2014 (3 pages) |
16 January 2015 | Termination of appointment of Paul Edward Rees as a director on 29 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Paul Edward Rees as a director on 29 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Susan Jayne Rees as a secretary on 29 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Susan Jayne Rees as a secretary on 29 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Susan Jayne Rees as a director on 29 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Susan Jayne Rees as a director on 29 December 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
31 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2012 | Termination of appointment of Carl Collins as a director (1 page) |
28 May 2012 | Termination of appointment of Carl Collins as a director (1 page) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 April 2010 | Appointment of Mr Carl John Collins as a director (2 pages) |
6 April 2010 | Appointment of Mrs Susan Jayne Rees as a director (2 pages) |
6 April 2010 | Appointment of Mr Shane Anthony Weed as a director (2 pages) |
6 April 2010 | Appointment of Mr Carl John Collins as a director (2 pages) |
6 April 2010 | Appointment of Mrs Susan Jayne Rees as a director (2 pages) |
6 April 2010 | Appointment of Mr Shane Anthony Weed as a director (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 September 2009 | Appointment terminated director david ferguson (1 page) |
4 September 2009 | Appointment terminated director david ferguson (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
5 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 February 2007 | Ad 29/12/06--------- £ si 49@1=49 £ ic 51/100 (1 page) |
6 February 2007 | Ad 29/12/06--------- £ si 50@1=50 £ ic 1/51 (1 page) |
6 February 2007 | Ad 29/12/06--------- £ si 50@1=50 £ ic 1/51 (1 page) |
6 February 2007 | Ad 29/12/06--------- £ si 49@1=49 £ ic 51/100 (1 page) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
21 December 2005 | Incorporation (19 pages) |
21 December 2005 | Incorporation (19 pages) |