THE TILE VILLAGE LIMITED

THE TILE VILLAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE TILE VILLAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04797979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE TILE VILLAGE LIMITED?

    • Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE TILE VILLAGE LIMITED located?

    Registered Office Address
    Bunkers Hill Farm
    Glendon
    NN14 1QE Kettering
    Northants
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TILE VILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILBURY 277 LIMITEDJun 13, 2003Jun 13, 2003

    What are the latest accounts for THE TILE VILLAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for THE TILE VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Bunkers Hill Farm Glendon Kettering Northants NN14 1QE England on Mar 07, 2013

    1 pagesAD01

    Registered office address changed from Unit 1 Curie Courtyard Cockerell Road Phoenix Parkway Corby Northants NN17 5DU on Mar 07, 2013

    1 pagesAD01

    Previous accounting period extended from Nov 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Total exemption small company accounts made up to Nov 30, 2011

    5 pagesAA

    Annual return made up to Jun 13, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2012

    Statement of capital on Jun 23, 2012

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Nov 30, 2010

    6 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jun 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Christopher David Hall on Jan 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2009

    6 pagesAA

    Total exemption small company accounts made up to Nov 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Total exemption small company accounts made up to Nov 30, 2007

    6 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Nov 30, 2006

    6 pagesAA

    legacy

    1 pages225

    legacy

    2 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of THE TILE VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Susan Patricia
    Bunkers Hill Farm
    Glendon
    NN14 1QE Kettering
    Northants
    Secretary
    Bunkers Hill Farm
    Glendon
    NN14 1QE Kettering
    Northants
    British25478430001
    HALL, Christopher David
    Glendon
    NN14 1QE Kettering
    Bunkers Hill Farm
    Northants
    England
    Director
    Glendon
    NN14 1QE Kettering
    Bunkers Hill Farm
    Northants
    England
    EnglandBritishManager112874510001
    FOSTER, Ian
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    Secretary
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    British77853110001
    GREENBANK, Richard William
    53 Prince Rupert Avenue
    NN14 2PH Desborough
    Northamptonshire
    Secretary
    53 Prince Rupert Avenue
    NN14 2PH Desborough
    Northamptonshire
    British88400370001
    GREENBANK, Richard William
    53 Prince Rupert Avenue
    NN14 2PH Desborough
    Northamptonshire
    Director
    53 Prince Rupert Avenue
    NN14 2PH Desborough
    Northamptonshire
    United KingdomBritishDirector88400370001
    HAMBLETON, Jonathan Lee
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    Director
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    United KingdomBritishSolicitor53271120002
    LEWIN, Duncan Edward
    Lower Lodge Farm
    Oakley Road, Pipewell
    NN14 1QY Kettering
    Northamptonshire
    Director
    Lower Lodge Farm
    Oakley Road, Pipewell
    NN14 1QY Kettering
    Northamptonshire
    EnglandBritishDirector88398590001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0