Company NameAcademy Tile Supplies Limited
Company StatusDissolved
Company Number04046966
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Blackwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Elizabeth Way
Hartlepool
Cleveland
TS25 2AY
Secretary NameMrs Rosalind Blackwood
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address93 Elizabeth Way
Seaton Carew
Hartlepool
Cleveland
TS25 2AY

Location

Registered Address4b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 February 2012Registered office address changed from Unit 4 Cannon Park Way Cannon Park Industrial Estate Middlesbrough N.Yorkshire TS1 5JU United Kingdom on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Unit 4 Cannon Park Way Cannon Park Industrial Estate Middlesbrough N.Yorkshire TS1 5JU United Kingdom on 13 February 2012 (1 page)
31 August 2011Registered office address changed from 4B Park View Road West Park View Industrial Estate Hartlepool Durham TS25 1PE on 31 August 2011 (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Registered office address changed from 4B Park View Road West Park View Industrial Estate Hartlepool Durham TS25 1PE on 31 August 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 5,000
(4 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 5,000
(4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 5,000
(4 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Alan Blackwood on 31 December 2009 (2 pages)
30 August 2010Director's details changed for Alan Blackwood on 31 December 2009 (2 pages)
9 June 2010Registered office address changed from 4 Cannon Park Way Middlesbrough Cleveland TS1 5JU United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 4 Cannon Park Way Middlesbrough Cleveland TS1 5JU United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 4 Cannon Park Way Middlesbrough Cleveland TS1 5JU United Kingdom on 9 June 2010 (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2009Return made up to 04/08/09; full list of members (3 pages)
31 August 2009Return made up to 04/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 August 2008Registered office changed on 28/08/2008 from unit 4B park view west industrial estate, hartlepool cleveland TS25 1PE (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Registered office changed on 28/08/2008 from unit 4B park view west industrial estate, hartlepool cleveland TS25 1PE (1 page)
28 August 2008Return made up to 04/08/08; full list of members (3 pages)
28 August 2008Return made up to 04/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Return made up to 04/08/07; full list of members (2 pages)
30 August 2007Return made up to 04/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 August 2006Return made up to 04/08/06; full list of members (2 pages)
17 August 2006Return made up to 04/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 August 2005Return made up to 04/08/05; full list of members (6 pages)
31 August 2005Return made up to 04/08/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 August 2004Return made up to 04/08/04; full list of members (6 pages)
27 August 2004Return made up to 04/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 September 2003Return made up to 04/08/03; full list of members (6 pages)
19 September 2003Return made up to 04/08/03; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 October 2002Return made up to 04/08/02; full list of members (6 pages)
10 October 2002Return made up to 04/08/02; full list of members (6 pages)
9 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
9 July 2002Accounts made up to 31 August 2001 (2 pages)
11 December 2001Particulars of mortgage/charge (6 pages)
11 December 2001Particulars of mortgage/charge (6 pages)
8 October 2001Return made up to 04/08/01; full list of members (6 pages)
8 October 2001Return made up to 04/08/01; full list of members (6 pages)
4 August 2000Incorporation (25 pages)