Company NameTiles & Tubs Limited
Company StatusDissolved
Company Number08374497
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Stephen Leslie Dixon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House C/O Nokes & Co 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMr Julian Steele
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House C/O Nokes & Co 81-87 High Street
Billericay
Essex
CM12 9AS

Location

Registered AddressSquire House C/O Nokes & Co
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

50 at £1Julian Steele
50.00%
Ordinary
50 at £1Stephen Dixon
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
25 April 2015Application to strike the company off the register (2 pages)
25 April 2015Application to strike the company off the register (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
10 December 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 10 December 2014 (1 page)
10 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)