Company NameR & C Robinson Tiling Ltd.
Company StatusDissolved
Company Number02356447
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)
Previous NameSnakehold Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Christine Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(2 years after company formation)
Appointment Duration20 years, 5 months (closed 16 August 2011)
RoleCoy Director
Country of ResidenceEngland
Correspondence Address12 Dunsdale Street
Ashton In Makerfield
Wigan
Lancs
WA3 3QE
Director NameMrs Lisa Jane Matthews
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 16 August 2011)
RoleClerical
Country of ResidenceEngland
Correspondence Address6 Dunsdale Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8PT
Director NameMs Sharon Elaine McLoughlin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 16 August 2011)
RoleClerical
Country of ResidenceEngland
Correspondence Address8 Dunsdale Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8PT
Secretary NameMrs Christine Robinson
NationalityBritish
StatusClosed
Appointed01 September 2004(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 16 August 2011)
RoleCoy Director
Country of ResidenceEngland
Correspondence Address12 Dunsdale Street
Ashton In Makerfield
Wigan
Lancs
WA3 3QE
Director NameMr Raymond Robinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 21 April 2004)
RoleCoy Director
Correspondence AddressElm House 6 The Elms
Newton Road
Lowton
Cheshire
WA3 1DP
Secretary NameMr Raymond Robinson
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 21 April 2004)
RoleCompany Director
Correspondence AddressElm House 6 The Elms
Newton Road
Lowton
Cheshire
WA3 1DP

Location

Registered Address2nd Floor 20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£49,938
Cash£1,048
Current Liabilities£114,614

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011Final Gazette dissolved following liquidation (1 page)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
31 March 2009Statement of affairs with form 4.19 (7 pages)
31 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-30
(1 page)
31 March 2009Statement of affairs with form 4.19 (7 pages)
11 March 2009Registered office changed on 11/03/2009 from unit 16C millingford industrial estate golborne warrington cheshire WA3 3QE (1 page)
11 March 2009Registered office changed on 11/03/2009 from unit 16C millingford industrial estate golborne warrington cheshire WA3 3QE (1 page)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 07/03/08; full list of members (4 pages)
17 April 2008Return made up to 07/03/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 07/03/06; full list of members (3 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 07/03/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Accounts made up to 31 March 2005 (1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 07/03/05; full list of members (7 pages)
24 January 2005Company name changed snakehold LIMITED\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed snakehold LIMITED\certificate issued on 24/01/05 (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (1 page)
11 October 2004Registered office changed on 11/10/04 from: 6 the elms newton road, lowton cheshire WA3 1DP (1 page)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004Accounts made up to 31 March 2004 (5 pages)
11 October 2004New director appointed (1 page)
11 October 2004Registered office changed on 11/10/04 from: 6 the elms newton road, lowton cheshire WA3 1DP (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004New director appointed (1 page)
11 March 2004Return made up to 07/03/04; full list of members (7 pages)
11 March 2004Return made up to 07/03/04; full list of members (7 pages)
27 October 2003Accounts made up to 31 March 2003 (5 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 07/03/02; full list of members (6 pages)
20 March 2002Return made up to 07/03/02; full list of members (6 pages)
15 May 2001Accounts made up to 31 March 2001 (5 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Return made up to 07/03/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2001Registered office changed on 01/03/01 from: 11 newlyn drive ashton-in-makerfield wigan WN4 9PW (1 page)
1 March 2001Registered office changed on 01/03/01 from: 11 newlyn drive ashton-in-makerfield wigan WN4 9PW (1 page)
1 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
16 March 2000Return made up to 07/03/00; full list of members (6 pages)
5 December 1999Accounts made up to 31 March 1999 (5 pages)
5 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 March 1999Return made up to 07/03/99; full list of members (6 pages)
22 March 1999Return made up to 07/03/99; full list of members (6 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
15 December 1998Accounts made up to 31 March 1998 (6 pages)
24 March 1998Return made up to 07/03/98; no change of members (4 pages)
24 March 1998Return made up to 07/03/98; no change of members (4 pages)
20 June 1997Accounts made up to 31 March 1997 (5 pages)
20 June 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 April 1997Return made up to 07/03/97; no change of members (4 pages)
17 April 1997Return made up to 07/03/97; no change of members (4 pages)
2 September 1996Accounts made up to 31 March 1996 (5 pages)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
19 April 1996Return made up to 07/03/96; full list of members (6 pages)
19 April 1996Return made up to 07/03/96; full list of members (6 pages)
21 November 1995Accounts made up to 31 March 1995 (1 page)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)