Company NameTilbury Slating & Tiling Co. Limited
Company StatusDissolved
Company Number01908941
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr John Derek Brookes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 03 June 2003)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressBroom House 29 Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameMrs Christine Amos
NationalityBritish
StatusClosed
Appointed19 June 1997(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
Bromwood Lane
Ramsden Heath
Essex
CM11 1JP
Director NameMr Edward Adams
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1997)
RoleRoofing Contractor
Correspondence AddressThe Mushroom
Pedlars End
Moreton
Essex
Director NameMr Clive John Amos
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1997)
RoleRoofing Contractor
Correspondence AddressBirch House
Bromwood Lane
Ramsden Heath
Essex
CM11 1JP
Secretary NameMr Edward Adams
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressThe Mushroom
Pedlars End
Moreton
Essex

Location

Registered AddressTilbury House
Barlow Way
Rainham
Essex
RM13 8UF
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,966
Cash£2,677

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
30 December 2002Return made up to 04/12/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 February 2002Return made up to 04/12/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 February 2001Return made up to 04/12/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 December 1999Return made up to 04/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 December 1998Return made up to 04/12/98; no change of members (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 December 1997Return made up to 04/12/97; full list of members (6 pages)
10 September 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
4 December 1996Return made up to 04/12/96; no change of members (6 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
12 December 1995Return made up to 04/12/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)