Company NameTilston Roofing Limited
Company StatusDissolved
Company Number07301832
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Saul Tilston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngand
Correspondence Address4 Abbey Square
Chester
CG1 2HU
Secretary NameAnthony Flynn
StatusResigned
Appointed01 August 2010(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2014)
RoleCompany Director
Correspondence Address4 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressEgerton House
Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Saul Tilston
100.00%
Ordinary

Financials

Year2014
Net Worth£186
Cash£3,143
Current Liabilities£12,686

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 November 2014Termination of appointment of Anthony Flynn as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Anthony Flynn as a secretary on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House Hoole Road Chester CH2 3NJ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House Hoole Road Chester CH2 3NJ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House Hoole Road Chester CH2 3NJ on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Anthony Flynn as a secretary on 6 November 2014 (1 page)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
22 October 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
22 October 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
26 August 2010Appointment of Anthony Flynn as a secretary (1 page)
26 August 2010Appointment of Anthony Flynn as a secretary (1 page)
1 July 2010Incorporation (43 pages)
1 July 2010Incorporation (43 pages)