Company NameThai Handmade Tiles Limited
Company StatusDissolved
Company Number03963860
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Colin Roscoe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBryn Cerrig
Nercwys
Mold
Clwyd
CH7 4EL
Wales
Director NameMr Andrew Derek Simpkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodedge
Ashton In Makerfield
Wigan
Lancashire
WN4 9JY
Secretary NameDr Colin Roscoe
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBryn Cerrig
Nercwys
Mold
Clwyd
CH7 4EL
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address100 High Street
Mold
Clwyd
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 04/04/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 April 2006Return made up to 04/04/06; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 April 2004Return made up to 04/04/04; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 April 2003Return made up to 04/04/03; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 April 2002Return made up to 04/04/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (7 pages)
11 May 2001Return made up to 04/04/01; full list of members (6 pages)
31 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned (2 pages)
10 April 2000Registered office changed on 10/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
10 April 2000Director resigned (1 page)
4 April 2000Incorporation (10 pages)