CLASSIC TILES (BLACKPOOL) LIMITED
WHITEFIELD CLASSIC TILES CONTRACTORS LIMITED

Hellopages » Greater Manchester » Bury » M45 7TA
Company number 03803839
Status Liquidation
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 11 January 2016; Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015. The most likely internet sites of CLASSIC TILES (BLACKPOOL) LIMITED are www.classictilesblackpool.co.uk, and www.classic-tiles-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Classic Tiles Blackpool Limited is a Private Limited Company. The company registration number is 03803839. Classic Tiles Blackpool Limited has been working since 08 July 1999. The present status of the company is Liquidation. The registered address of Classic Tiles Blackpool Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . EASTWOOD, Julia is a Secretary of the company. DUCKWORTH, David Graham is a Director of the company. EASTWOOD, Julia is a Director of the company. Secretary LOMAS, Roberta has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
EASTWOOD, Julia
Appointed Date: 29 June 2007

Director
DUCKWORTH, David Graham
Appointed Date: 08 July 1999
56 years old

Director
EASTWOOD, Julia
Appointed Date: 08 July 1999
58 years old

Resigned Directors

Secretary
LOMAS, Roberta
Resigned: 29 June 2007
Appointed Date: 08 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

CLASSIC TILES (BLACKPOOL) LIMITED Events

24 Mar 2017
Return of final meeting in a creditors' voluntary winding up
18 Mar 2016
Liquidators' statement of receipts and payments to 11 January 2016
29 Jul 2015
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015
17 Mar 2015
Liquidators' statement of receipts and payments to 11 January 2015
11 Mar 2014
Liquidators' statement of receipts and payments to 11 January 2014
...
... and 41 more events
03 Aug 2000
Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed

26 Oct 1999
Accounting reference date extended from 31/07/00 to 30/09/00
02 Aug 1999
Ad 08/07/99--------- £ si 998@1=998 £ ic 2/1000
09 Jul 1999
Secretary resigned
08 Jul 1999
Incorporation

CLASSIC TILES (BLACKPOOL) LIMITED Charges

27 October 2010
Debenture
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…