Company NameThames Estuary Tiling Ltd
Company StatusDissolved
Company Number11018996
CategoryPrivate Limited Company
Incorporation Date18 October 2017(6 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Stuart Retter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holt Farm Way
Rochford
SS4 1SU
Director NameMr David Manning
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holt Farm Way
Rochford
SS4 1SU
Secretary NameMr David Manning
StatusResigned
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address30 Holt Farm Way
Rochford
SS4 1SU
Director NameMr David Geoffrey Manning
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2020)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Road
Leigh-On-Sea
SS9 1SP

Location

Registered Address67 Elm Road
Leigh-On-Sea
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (1 page)
29 December 2020Cessation of David Geoffrey Manning as a person with significant control on 1 November 2020 (1 page)
29 December 2020Termination of appointment of David Geoffrey Manning as a director on 1 November 2020 (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
20 January 2020Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 67 Elm Road Leigh-on-Sea SS9 1SP on 20 January 2020 (1 page)
20 January 2020Change of details for Mr David Geoffrey Manning as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Mr David Geoffrey Manning on 20 January 2020 (2 pages)
1 November 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 June 2019Notification of Stuart Retter as a person with significant control on 18 October 2017 (2 pages)
28 June 2019Withdrawal of a person with significant control statement on 28 June 2019 (2 pages)
28 June 2019Notification of David Geoffrey Manning as a person with significant control on 18 October 2017 (2 pages)
25 June 2019Appointment of Mr David Geoffrey Manning as a director on 24 May 2019 (2 pages)
8 April 2019Registered office address changed from 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 April 2019 (1 page)
14 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 December 2017Termination of appointment of David Manning as a secretary on 1 December 2017 (1 page)
19 December 2017Registered office address changed from 30 Holt Farm Way Rochford SS4 1SU United Kingdom to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 30 Holt Farm Way Rochford SS4 1SU United Kingdom to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 19 December 2017 (1 page)
19 December 2017Termination of appointment of David Manning as a director on 1 December 2017 (1 page)
19 December 2017Termination of appointment of David Manning as a director on 1 December 2017 (1 page)
19 December 2017Termination of appointment of David Manning as a secretary on 1 December 2017 (1 page)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 2
(28 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 2
(28 pages)