Company NameNorthern Tile Distribution Limited
Company StatusDissolved
Company Number08186225
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Director

Director NameMr James Christopher Potts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Contact

Websitewww.northerntiles.com

Location

Registered AddressC/O Rmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1James Christopher Potts
100.00%
Ordinary

Financials

Year2014
Net Worth£41,718
Cash£13,971
Current Liabilities£343,861

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
25 April 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Statement of affairs with form 4.19 (7 pages)
17 October 2016Statement of affairs with form 4.19 (7 pages)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
9 August 2016Registered office address changed from N/a Blackfriars Way Newcastle upon Tyne NE12 8NG England to C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from N/a Blackfriars Way Newcastle upon Tyne NE12 8NG England to C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 9 August 2016 (1 page)
8 August 2016Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to N/a Blackfriars Way Newcastle upon Tyne NE12 8NG on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to N/a Blackfriars Way Newcastle upon Tyne NE12 8NG on 8 August 2016 (1 page)
14 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(3 pages)
14 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (3 pages)
26 March 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 10,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 10,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 October 2013Annual return made up to 21 August 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 21 August 2013 with a full list of shareholders (3 pages)
4 January 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
4 January 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)