Company NameTileflag Limited
Company StatusDissolved
Company Number02315169
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameFramlington 1000 Smallest Companies Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWarren Jay Colman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 15 February 2000)
RoleChartered Secretary
Correspondence Address51 Hollybush Hill
Snaresbrook
London
E11 1PX
Director NameMr Craig Antony Walton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Secretary NameFramlington Services Limited (Corporation)
StatusClosed
Appointed10 September 1996(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 February 2000)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1994)
RoleInvestment Manager
Correspondence Address17 Stanhope Road
London
N6 5AW
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 1995)
RoleFund Manager
Correspondence AddressBirchways
Sheepwash Lane Riverside
Blackboys
East Sussex
TN22 4HA
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameNigel Edwin Blythe-Tinker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameAnne McMeehan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1996)
RoleMarketing Director
Correspondence AddressFlat 3
11 Airlie Gardens
London
W8 7AL

Location

Registered Address155 Bishopsgate
London
EC2M 3XJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
14 October 1999Accounts made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 23/03/99; no change of members (6 pages)
14 October 1998Director's particulars changed (1 page)
27 April 1998Return made up to 23/03/98; full list of members (7 pages)
2 April 1998Accounts made up to 31 December 1997 (6 pages)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Return made up to 23/03/97; no change of members (6 pages)
8 April 1997Accounts made up to 31 December 1996 (6 pages)
31 October 1996Company name changed framlington 1000 smallest compan ies trust LIMITED\certificate issued on 01/11/96 (2 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
23 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
18 June 1996Company name changed tileflag LIMITED\certificate issued on 19/06/96 (2 pages)
15 April 1996Return made up to 23/03/96; no change of members (5 pages)
19 March 1996Accounts made up to 31 December 1995 (6 pages)
18 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 August 1995Director's particulars changed (4 pages)
12 July 1995Director resigned;new director appointed (3 pages)
4 May 1995Director's particulars changed (4 pages)
10 April 1995Return made up to 23/03/95; full list of members (12 pages)
15 March 1995Accounts made up to 30 November 1994 (5 pages)
14 March 1995Director resigned (2 pages)