Company NameCranleigh Tiles Limited
Company StatusDissolved
Company Number04513387
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnna Cristina Duarte Lambert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPortuguese
StatusClosed
Appointed21 August 2002(5 days after company formation)
Appointment Duration14 years, 7 months (closed 11 April 2017)
RoleCompany Director
Correspondence AddressRokers Rokers Lane
Grenville Road
Shackleford Godalming
Surrey
GU8 6AF
Director NameRoger John Arthur Job
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(4 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRokers Rokers Lane
Grenville Road Shackleford
Godalming
Surrey
GU8 6AF
Secretary NameAnna Cristina Duarte Lambert
NationalityPortuguese
StatusClosed
Appointed19 October 2007(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 11 April 2017)
RoleCompany Director
Correspondence AddressRokers Rokers Lane
Grenville Road
Shackleford Godalming
Surrey
GU8 6AF
Secretary NameJune Mary Trumper
NationalityBritish
StatusResigned
Appointed21 August 2002(5 days after company formation)
Appointment Duration5 years, 2 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address18 Willersey Road
Badsey
Evesham
Worcestershire
WR11 7HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.tilesandbathroomscranleigh.co.uk/
Telephone01483 272727
Telephone regionGuildford

Location

Registered Address36 Cambridge Avenue
New Malden
Surrey
KT3 4LE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

100 at £1Roger John Arthur Job
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,062
Cash£15,466
Current Liabilities£50,877

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

1 December 2007Delivered on: 8 December 2007
Persons entitled: Geoffrey James Suckley

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit £3,750.00 together with any interest accrued thereon.
Outstanding
11 November 2002Delivered on: 23 November 2002
Persons entitled: Donald Eric Nightingale

Classification: Rent security deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: A rent security deposit.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
9 January 2017Registered office address changed from Rokers Rokers Lane Shackleford Surrey GU8 6AF to C/O C/O 36 Cambridge Avenue New Malden Surrey KT3 4LE on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Rokers Rokers Lane Shackleford Surrey GU8 6AF to C/O C/O 36 Cambridge Avenue New Malden Surrey KT3 4LE on 9 January 2017 (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(14 pages)
24 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(14 pages)
9 September 2015Registered office address changed from 246 High Street Cranleigh Surrey GU6 8RL to Rokers Rokers Lane Shackleford Surrey GU8 6AF on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 246 High Street Cranleigh Surrey GU6 8RL to Rokers Rokers Lane Shackleford Surrey GU8 6AF on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 246 High Street Cranleigh Surrey GU6 8RL to Rokers Rokers Lane Shackleford Surrey GU8 6AF on 9 September 2015 (2 pages)
7 November 2014Annual return made up to 16 August 2014
Statement of capital on 2014-11-07
  • GBP 100
(14 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Annual return made up to 16 August 2014
Statement of capital on 2014-11-07
  • GBP 100
(14 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 September 2013Annual return made up to 16 August 2013
Statement of capital on 2013-09-23
  • GBP 100
(16 pages)
23 September 2013Annual return made up to 16 August 2013
Statement of capital on 2013-09-23
  • GBP 100
(16 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (14 pages)
22 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (14 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Annual return made up to 16 August 2011 (14 pages)
18 October 2011Annual return made up to 16 August 2011 (14 pages)
4 November 2010Annual return made up to 16 August 2010 (10 pages)
4 November 2010Annual return made up to 16 August 2010 (10 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 February 2009Return made up to 16/08/08; no change of members (5 pages)
7 February 2009Return made up to 16/08/08; no change of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Registered office changed on 31/01/08 from: surrey house 210 high street cranleigh surrey GU6 8RL (1 page)
31 January 2008Registered office changed on 31/01/08 from: surrey house 210 high street cranleigh surrey GU6 8RL (1 page)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
26 October 2007Return made up to 16/08/07; no change of members (6 pages)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007Return made up to 16/08/07; no change of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 November 2006Return made up to 16/08/06; full list of members (6 pages)
7 November 2006Return made up to 16/08/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 September 2005Return made up to 16/08/05; full list of members (6 pages)
1 September 2005Return made up to 16/08/05; full list of members (6 pages)
8 November 2004Return made up to 16/08/04; full list of members (6 pages)
8 November 2004Return made up to 16/08/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 March 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
24 March 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
22 January 2004Registered office changed on 22/01/04 from: rokers rokers lane grenville road shackleford godalming surrey GU8 6AF (1 page)
22 January 2004Registered office changed on 22/01/04 from: rokers rokers lane grenville road shackleford godalming surrey GU8 6AF (1 page)
2 September 2003Return made up to 16/08/03; full list of members (6 pages)
2 September 2003Return made up to 16/08/03; full list of members (6 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
24 September 2002Registered office changed on 24/09/02 from: rokers, rokers lane grenville rd shackleford godalming surrey GU8 6AF (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: rokers, rokers lane grenville rd shackleford godalming surrey GU8 6AF (1 page)
24 September 2002Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (9 pages)
16 August 2002Incorporation (9 pages)