Company NameTile Tool Limited
Company StatusDissolved
Company Number04234070
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Nicholas Froggatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Smethwick Lane
Brereton
Sandbach
Cheshire
CW11 2ST
Director NameDavid Anthony Potts
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Devon Close
Macclesfield
Cheshire
SK10 3HB
Secretary NameMr Robert Nicholas Froggatt
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Smethwick Lane
Brereton
Sandbach
Cheshire
CW11 2ST

Location

Registered Address4 Smethwick Lane
Brereton
Sandbach
Cheshire
CW11 2ST
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts made up to 30 June 2008 (2 pages)
19 November 2008Return made up to 13/06/08; full list of members (3 pages)
19 November 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/07; full list of members (3 pages)
13 June 2008Return made up to 13/06/07; full list of members (3 pages)
12 June 2008Director and secretary's change of particulars / robert froggatt / 01/03/2008 (1 page)
12 June 2008Registered office changed on 12/06/2008 from shackerley house somerford hall somerford congleton CW12 4SL (1 page)
12 June 2008Director and Secretary's Change of Particulars / robert froggatt / 01/03/2008 / HouseName/Number was: , now: 4; Street was: shackerley house, now: smethwick lane; Area was: somerford hall, somerford, now: brereton; Post Town was: congleton, now: sandbach; Region was: , now: cheshire; Post Code was: CW12 4SL, now: CW11 2ST; Country was: , now: unite (1 page)
12 June 2008Registered office changed on 12/06/2008 from shackerley house somerford hall somerford congleton CW12 4SL (1 page)
2 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
2 October 2007Accounts made up to 30 June 2007 (1 page)
4 October 2006Accounts made up to 30 June 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 July 2006Return made up to 13/06/06; full list of members (2 pages)
10 July 2006Return made up to 13/06/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 January 2006Accounts made up to 30 June 2005 (2 pages)
22 June 2005Return made up to 13/06/05; full list of members (7 pages)
22 June 2005Return made up to 13/06/05; full list of members (7 pages)
22 February 2005Accounts made up to 30 June 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 July 2004Return made up to 13/06/04; full list of members (7 pages)
12 July 2004Return made up to 13/06/04; full list of members (7 pages)
26 October 2003Accounts made up to 30 June 2003 (2 pages)
26 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 August 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
5 August 2003Return made up to 13/06/03; full list of members (7 pages)
9 April 2003Accounts made up to 30 June 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 August 2002Return made up to 13/06/02; full list of members (7 pages)
7 August 2002Return made up to 13/06/02; full list of members (7 pages)
24 April 2002Registered office changed on 24/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
24 April 2002Registered office changed on 24/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
13 June 2001Incorporation (19 pages)