Company NameJ.T. Squirrell Ceramic Tiling Limited
Company StatusDissolved
Company Number03403013
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Trevor Squirrell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jubilee End
Station Road
Manningtree
Essex
CO11 1UR
Director NameSusan Squirrell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Jubilee End
Station Road Lawford
Manningtree
Essex
CO11 1UR
Secretary NameJohn Trevor Squirrell
NationalityBritish
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jubilee End
Station Road
Manningtree
Essex
CO11 1UR
Secretary NameSimon Snow
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 17 November 2015)
RoleGeneral Manager
Correspondence Address1 The Crescent
Comb Stowmarket
Suffolk
IP14 2AT
Secretary NameSteven Timothy Rawe
NationalityBritish
StatusResigned
Appointed27 February 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 March 2000)
RoleCompany Director
Correspondence Address3 Gainsborough Drive
Lawford
Manningtree
Essex
CO11 1LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Jubilee End
Station Road
Mannigtree
Essex
CO11 1UR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

23.8k at 1John Trevor Squirrell
35.00%
Ordinary
23.8k at 1Ms Susan Squirrell
35.00%
Ordinary
20.4k at 1Smon Snow
30.00%
Ordinary

Financials

Year2014
Turnover£413,346
Gross Profit£78,268
Net Worth£71,569
Cash£2
Current Liabilities£38,437

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2014 (22 pages)
7 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2014 (22 pages)
29 October 2014Notice of completion of voluntary arrangement (23 pages)
24 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2013 (13 pages)
24 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2013 (13 pages)
20 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2012 (16 pages)
20 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2012 (16 pages)
13 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2011 (13 pages)
13 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2011 (13 pages)
20 September 2011Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Director's details changed for John Trevor Squirrell on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Susan Squirrell on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 67,872
(5 pages)
3 August 2010Director's details changed for John Trevor Squirrell on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 67,872
(5 pages)
3 August 2010Director's details changed for Susan Squirrell on 1 July 2010 (2 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
14 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
16 July 2008Return made up to 05/07/08; full list of members (4 pages)
14 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
6 August 2007Return made up to 05/07/07; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 July 2006Return made up to 05/07/06; full list of members (7 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
18 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
8 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2004Registered office changed on 20/04/04 from: 16 jubilee end station road lawford manningtree essex CO11 1UR (1 page)
19 April 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
25 July 2003Return made up to 14/07/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
27 August 2002Return made up to 14/07/02; full list of members (8 pages)
9 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
18 July 2001Return made up to 14/07/01; full list of members (8 pages)
14 November 2000Full accounts made up to 31 July 2000 (11 pages)
8 September 2000Registered office changed on 08/09/00 from: 6 wivenhoe business centre brook street wivenhoe colchester essex (1 page)
27 July 2000Return made up to 14/07/00; full list of members (8 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
18 January 2000Full accounts made up to 31 July 1999 (11 pages)
6 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Full accounts made up to 31 July 1998 (11 pages)
11 February 1999Ad 31/07/98--------- £ si 67870@1=67870 £ ic 2/67872 (2 pages)
11 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1999Particulars of contract relating to shares (4 pages)
11 February 1999£ nc 10000/100000 31/07/98 (1 page)
15 September 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1998New secretary appointed (2 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Incorporation (17 pages)