Company NameTile And Stone Express Limited
Company StatusDissolved
Company Number07407026
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Mark Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Maltby Farm Low Lane
High Leven
Yarm
Stockton On Tees
TS15 9JT
Director NameMrs Hayley Ann Lumby
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Slater Anderson Ltd Salters House
Salters Lane
Sedgefield
County Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

50 at £1Hayley Lumby
50.00%
Ordinary
50 at £1Mark Barrett
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,936
Cash£314
Current Liabilities£5,650

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
(4 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
(4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
21 October 2010Appointment of Hayley Lumby as a director (3 pages)
21 October 2010Appointment of Mark Barrett as a director (3 pages)
21 October 2010Appointment of Mark Barrett as a director (3 pages)
21 October 2010Appointment of Hayley Lumby as a director (3 pages)
15 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
15 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
15 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
15 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 October 2010Incorporation (48 pages)
14 October 2010Incorporation (48 pages)