NESS POINT TILING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNESS POINT TILING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05528061
    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 NESS POINT TILING LTD?

    • Demolition (43110) / Construction

    Where is NESS POINT TILING LTD located?

    Registered Office Address
    Bramble Cottage Middle Road
    Denton
    IP20 0AJ Harleston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NESS POINT TILING LTD?

    Previous Company Names
    Company NameFromUntil
    CENTRAL CRUSHING LIMITEDAug 04, 2005Aug 04, 2005

    What are the latest accounts for NESS POINT TILING LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for NESS POINT TILING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Aug 31, 2016

    2 pagesAA

    Registered office address changed from Yew Tree Farm Low Road Tibenham Norwich Norfolk NR16 1PN to Bramble Cottage Middle Road Denton Harleston IP20 0AJ on Nov 07, 2016

    1 pagesAD01

    Annual return made up to May 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Alan Richard White as a secretary on Jan 01, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Certificate of change of name

    Company name changed central crushing LIMITED\certificate issued on 05/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 03, 2015

    RES15

    Termination of appointment of Penelope Ann White as a director on Nov 04, 2015

    1 pagesTM01

    Annual return made up to Jul 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    7 pagesAA

    Annual return made up to Jul 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Jul 09, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher Alan White on Jul 01, 2010

    2 pagesCH01

    Director's details changed for Penelope Ann White on Jul 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2009

    4 pagesAA

    Who are the officers of NESS POINT TILING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Christopher Alan
    Yew Tree Farm
    Low Road
    NR16 1JJ Tibenham
    Norfolk
    Director
    Yew Tree Farm
    Low Road
    NR16 1JJ Tibenham
    Norfolk
    EnglandBritish112570240001
    WHITE, Alan Richard
    Yew Tree Farm
    Low Road, Tibenham
    NR16 1PN Norwich
    Secretary
    Yew Tree Farm
    Low Road, Tibenham
    NR16 1PN Norwich
    British107611760001
    PARAMOUNT COMPANY SEARCHES LIMITED
    35 Firs Avenue
    N11 3NE London
    Secretary
    35 Firs Avenue
    N11 3NE London
    100993120001
    SMITH, Andrew Adam
    Long Lane
    Banham
    NR16 2DF Norwich
    Heath Farm
    Norfolk
    Director
    Long Lane
    Banham
    NR16 2DF Norwich
    Heath Farm
    Norfolk
    United KingdomBritish135811750001
    WHITE, Penelope Ann
    Yewtree Farm Low Road
    Tibenham
    NR16 1PN Norwich
    Director
    Yewtree Farm Low Road
    Tibenham
    NR16 1PN Norwich
    EnglandBritish61706590001
    PARAMOUNT PROPERTIES(UK) LIMITED
    35 Firs Avenue
    N11 3NE London
    Director
    35 Firs Avenue
    N11 3NE London
    100993110001

    Who are the persons with significant control of NESS POINT TILING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher White
    Low Road
    Tibenham
    NR16 1PN Norwich
    The Rookery
    England
    Apr 06, 2016
    Low Road
    Tibenham
    NR16 1PN Norwich
    The Rookery
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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