Company NameMR. Tile Limited
DirectorNicholas Patrick Sandys
Company StatusDissolved
Company Number03506202
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Nicholas Patrick Sandys
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Viceroy Court
Lord Street
Southport
Merseyside
PR8 1PW
Secretary NameSheila Sandys
NationalityBritish
StatusCurrent
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Viceroy Court
Lord Street
Southport
Merseyside
PR8 1PW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 December 2001Dissolved (1 page)
21 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2001Appointment of a voluntary liquidator (1 page)
11 January 2001Statement of affairs (5 pages)
28 November 2000Registered office changed on 28/11/00 from: 26 devonshire road southport merseyside PR9 7BX (1 page)
6 June 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 May 1999Return made up to 06/02/99; full list of members (6 pages)
24 March 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
18 March 1998Registered office changed on 18/03/98 from: 71 hoghton street southport merseyside PR9 0PR (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
6 February 1998Incorporation (20 pages)