Company NameCastlenau Tiles Ltd.
Company StatusDissolved
Company Number04778877
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameCastelnau Tiles Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Patrick Gallagher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address9 Seymour Gardens
Surbiton
Surrey
KT5 8QE
Secretary NameLesley Gallagher
NationalityBritish
StatusClosed
Appointed01 December 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address9 Seymour Gardens
Surbiton
Surrey
KT5 8QE
Secretary NameWilliam Garry McIntosh
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Chatham Road
Kingston Upon Thames
Surrey
KT1 3AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
12 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
12 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
2 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
2 August 2010Director's details changed for John Patrick Gallagher on 25 May 2010 (2 pages)
2 August 2010Director's details changed for John Patrick Gallagher on 25 May 2010 (2 pages)
2 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
16 July 2010Company name changed castelnau tiles LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
16 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
15 June 2010Registered office address changed from C/O Stoten Gillam & Co, Alban House, 99 High Street South Dunstable Bedfordshire LU6 3SF on 15 June 2010 (1 page)
15 June 2010Registered office address changed from C/O Stoten Gillam & Co, Alban House, 99 High Street South Dunstable Bedfordshire LU6 3SF on 15 June 2010 (1 page)
7 May 2010Change of name notice (2 pages)
7 May 2010Change of name notice (2 pages)
9 September 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
9 September 2009Accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 28/05/09; full list of members (3 pages)
16 June 2009Return made up to 28/05/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
4 March 2009Accounts made up to 31 May 2008 (5 pages)
17 June 2008Return made up to 28/05/08; full list of members (3 pages)
17 June 2008Return made up to 28/05/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
18 December 2007Accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 28/05/07; full list of members (2 pages)
14 June 2007Return made up to 28/05/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
25 January 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
25 January 2007Accounts made up to 31 May 2006 (5 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
16 June 2006Return made up to 28/05/06; full list of members (2 pages)
16 June 2006Return made up to 28/05/06; full list of members (2 pages)
11 October 2005Accounts made up to 31 May 2005 (5 pages)
11 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
29 September 2005Return made up to 28/05/05; full list of members (2 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Return made up to 28/05/05; full list of members (2 pages)
29 September 2005Secretary's particulars changed (1 page)
9 December 2004Accounts made up to 31 May 2004 (5 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
28 June 2004Return made up to 28/05/04; full list of members (6 pages)
28 June 2004Return made up to 28/05/04; full list of members (6 pages)
17 June 2003New secretary appointed (3 pages)
17 June 2003New secretary appointed (3 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
28 May 2003Incorporation (19 pages)
28 May 2003Incorporation (19 pages)