Company NameTilespec Limited
Company StatusDissolved
Company Number07386131
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Graham James Parcell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2-4 Altbarn Close, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HY
Director NameMr Ian Crowther
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(2 years after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2-4 Altbarn Close, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HY
Director NameMr Graham Stuart Pughe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2-4 Altbarn Close, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HY
Secretary NameGraham Stuart Pughe
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address2-4 Altbarn Close, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HY

Location

Registered Address2-4 Altbarn Close, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HY
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(3 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(3 pages)
26 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 November 2012Termination of appointment of Graham Pughe as a secretary (1 page)
15 November 2012Termination of appointment of Graham Pughe as a secretary (1 page)
15 November 2012Termination of appointment of Graham Pughe as a director (1 page)
15 November 2012Appointment of Mr Ian Crowther as a director (2 pages)
15 November 2012Termination of appointment of Graham Pughe as a director (1 page)
15 November 2012Appointment of Mr Ian Crowther as a director (2 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 November 2011Director's details changed for Graham Stuart Pughe on 23 September 2011 (2 pages)
3 November 2011Director's details changed for Mr Graham James Parcell on 23 September 2011 (2 pages)
3 November 2011Registered office address changed from 2-5 Altban Close Severalls Industrial Park Colchester Essex CO4 9HY on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Graham Stuart Pughe on 23 September 2011 (1 page)
3 November 2011Registered office address changed from 2-5 Altban Close Severalls Industrial Park Colchester Essex CO4 9HY on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Graham Stuart Pughe on 23 September 2011 (1 page)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from 2-5 Altban Close Severalls Industrial Park Colchester Essex CO4 9HY on 3 November 2011 (1 page)
3 November 2011Director's details changed for Mr Graham James Parcell on 23 September 2011 (2 pages)
3 November 2011Director's details changed for Graham Stuart Pughe on 23 September 2011 (2 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
30 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
30 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)