Company NameTile Elements Limited
Company StatusDissolved
Company Number05660120
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date25 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Shane Anthony Weed
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 25 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Austell Place Crag Bank
Carnforth
Lancashire
LA5 9TU
Director NameMr Paul Edward Rees
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCeramic Tile Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Abbot Hall Barn
Mitchelgate
Kirkby Lonsdale
Lancashire
LA6 2BE
Secretary NameSusan Jayne Rees
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCeramic Tile Distribution
Correspondence Address6 Abbothall Barn
Mitchelgate
Kirkby Lonsdale
Lancs
LA6 2BE
Director NameMr David Paul Ferguson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cedar Grove
Kendal
Cumbria
LA9 5BL
Director NameMr Carl John Collins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whittycroft Drive
Higherford
Lancashire
BB9 6AS
Director NameMrs Susan Jayne Rees
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbotts Hall Barn
Mitchelgate Kirkby Lonsdale
Carnforth
Lancaster
LA6 2BE
Director NameMr Mark Dawson Whitfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlatfield Cottage Kelcliffe Lane
Guiseley
Leeds
West Yorkshire
LS20 9DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetileelements.co.uk
Email address[email protected]
Telephone01524 273685
Telephone regionLancaster

Location

Registered AddressRushtons Insolvency Limited 3 Merchant's Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

60 at £1Paul Edward Rees
60.00%
Ordinary
5 at £1Shane Anthony Weed
5.00%
Ordinary
35 at £1Susan Jayne Rees
35.00%
Ordinary

Financials

Year2014
Net Worth£54,324
Cash£23,100
Current Liabilities£148,789

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 January 2021Liquidators' statement of receipts and payments to 4 December 2020 (20 pages)
17 December 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
16 December 2019Statement of affairs (11 pages)
16 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-05
(1 page)
24 October 2019Termination of appointment of Mark Dawson Whitfield as a director on 23 October 2019 (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 December 2018Change of details for Mr Shane Anthony Weed as a person with significant control on 21 December 2016 (2 pages)
20 February 2018Micro company accounts made up to 31 August 2017 (6 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
21 December 2016Director's details changed for Mr Shane Anthony Weed on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
21 December 2016Director's details changed for Mr Shane Anthony Weed on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
23 May 2016Director's details changed for Mr Shane Anthony Weed on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Shane Anthony Weed on 23 May 2016 (2 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
28 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
21 January 2015Registered 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 2015Registered 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 2015Appointment of Mark Dawson Whitfield as a director on 29 December 2014 (3 pages)
19 January 2015Appointment of Mark Dawson Whitfield as a director on 29 December 2014 (3 pages)
16 January 2015Termination of appointment of Paul Edward Rees as a director on 29 December 2014 (2 pages)
16 January 2015Termination of appointment of Paul Edward Rees as a director on 29 December 2014 (2 pages)
16 January 2015Termination of appointment of Susan Jayne Rees as a secretary on 29 December 2014 (2 pages)
16 January 2015Termination of appointment of Susan Jayne Rees as a secretary on 29 December 2014 (2 pages)
16 January 2015Termination of appointment of Susan Jayne Rees as a director on 29 December 2014 (2 pages)
16 January 2015Termination of appointment of Susan Jayne Rees as a director on 29 December 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2012Termination of appointment of Carl Collins as a director (1 page)
28 May 2012Termination of appointment of Carl Collins as a director (1 page)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 April 2010Appointment of Mr Carl John Collins as a director (2 pages)
6 April 2010Appointment of Mrs Susan Jayne Rees as a director (2 pages)
6 April 2010Appointment of Mr Shane Anthony Weed as a director (2 pages)
6 April 2010Appointment of Mr Carl John Collins as a director (2 pages)
6 April 2010Appointment of Mrs Susan Jayne Rees as a director (2 pages)
6 April 2010Appointment of Mr Shane Anthony Weed as a director (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 September 2009Appointment terminated director david ferguson (1 page)
4 September 2009Appointment terminated director david ferguson (1 page)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 November 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
5 November 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 December 2007Return made up to 21/12/07; full list of members (3 pages)
28 December 2007Return made up to 21/12/07; full list of members (3 pages)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 February 2007Ad 29/12/06--------- £ si 49@1=49 £ ic 51/100 (1 page)
6 February 2007Ad 29/12/06--------- £ si 50@1=50 £ ic 1/51 (1 page)
6 February 2007Ad 29/12/06--------- £ si 50@1=50 £ ic 1/51 (1 page)
6 February 2007Ad 29/12/06--------- £ si 49@1=49 £ ic 51/100 (1 page)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
21 December 2005Incorporation (19 pages)
21 December 2005Incorporation (19 pages)