NESS POINT TILING LTD
Overview
| Company Name | NESS POINT TILING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05528061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NESS POINT TILING LTD?
| Company Name | From | Until |
|---|---|---|
| CENTRAL CRUSHING LIMITED | Aug 04, 2005 | Aug 04, 2005 |
What are the latest accounts for NESS POINT TILING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for NESS POINT TILING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Richard White as a secretary on Jan 01, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed central crushing LIMITED\certificate issued on 05/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Penelope Ann White as a director on Nov 04, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christopher Alan White on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Penelope Ann White on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of NESS POINT TILING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Christopher Alan | Director | Yew Tree Farm Low Road NR16 1JJ Tibenham Norfolk | England | British | 112570240001 | |||||
| WHITE, Alan Richard | Secretary | Yew Tree Farm Low Road, Tibenham NR16 1PN Norwich | British | 107611760001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Secretary | 35 Firs Avenue N11 3NE London | 100993120001 | |||||||
| SMITH, Andrew Adam | Director | Long Lane Banham NR16 2DF Norwich Heath Farm Norfolk | United Kingdom | British | 135811750001 | |||||
| WHITE, Penelope Ann | Director | Yewtree Farm Low Road Tibenham NR16 1PN Norwich | England | British | 61706590001 | |||||
| PARAMOUNT PROPERTIES(UK) LIMITED | Director | 35 Firs Avenue N11 3NE London | 100993110001 |
Who are the persons with significant control of NESS POINT TILING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher White | Apr 06, 2016 | Low Road Tibenham NR16 1PN Norwich The Rookery England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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