Company NameDecorative Tile Company Limited
Company StatusDissolved
Company Number00609869
CategoryPrivate Limited Company
Incorporation Date18 August 1958(65 years, 9 months ago)

Business Activity

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

Directors

Director NameJonathan William Dyson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1989(30 years, 7 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence Address16 Wellington Road
Ashford
Middlesex
TW15 3RJ
Director NameMiss Joyce Anstee
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address50b Park Road
Ashford
Middlesex
TW15 1EU
Director NameMr Norman Hall
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address21 Raymer Road
Maidstone
Kent
ME14 2JQ
Secretary NameMiss Joyce Anstee
NationalityBritish
StatusCurrent
Appointed03 October 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address50b Park Road
Ashford
Middlesex
TW15 1EU

Location

Registered Address381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£14,370
Current Liabilities£300,446

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 August 2002Dissolved (1 page)
9 May 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
30 April 2001Receiver's abstract of receipts and payments (3 pages)
27 April 2001Receiver ceasing to act (1 page)
13 February 2001Registered office changed on 13/02/01 from: 108C warner road, london SE5 9HH (1 page)
9 February 2001Appointment of a voluntary liquidator (1 page)
9 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2001Statement of affairs (15 pages)
13 September 2000Receiver's abstract of receipts and payments (3 pages)
15 October 1999Receiver's abstract of receipts and payments (2 pages)
25 September 1998Receiver's abstract of receipts and payments (2 pages)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
9 April 1997Receiver's abstract of receipts and payments (2 pages)
1 September 1995Appointment of receiver/manager (2 pages)
1 September 1995Appointment of receiver/manager (2 pages)