Harris Tiles Gb Limited

DataGardener
dissolved

Harris Tiles Gb Limited

06869765Private Limited With Share Capital

201 Chapel Street, Manchester, M35EQ
Incorporated

04/04/2009

Company Age

17 years

Directors

2

Employees

SIC Code

46730

Risk

Company Overview

Registration, classification & business activity

Harris Tiles Gb Limited (06869765) is a private limited with share capital incorporated on 04/04/2009 (17 years old) and registered in manchester, M35EQ. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

Private Limited With Share Capital
SIC: 46730
Incorporated 04/04/2009
M35EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

38
Gazette Dissolved Liquidation
Category:Gazette
Date:22-05-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-04-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:26-04-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-04-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-12-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-12-2012
Resolution
Category:Resolution
Date:13-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Termination Secretary Company With Name
Category:Officers
Date:04-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Legacy
Category:Mortgage
Date:02-03-2011
Legacy
Category:Mortgage
Date:27-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Legacy
Category:Mortgage
Date:19-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2010
Legacy
Category:Mortgage
Date:03-06-2010
Capital Allotment Shares
Category:Capital
Date:12-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Capital Allotment Shares
Category:Capital
Date:03-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:07-05-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Capital
Date:16-04-2009
Incorporation Company
Category:Incorporation
Date:04-04-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2013
Filing Date28/01/2012
Latest Accounts30/04/2011

Trading Addresses

Griffin Court, 201 Chapel Street, Salford, Lancashire, M35EQRegistered
Rossfield Road, Ellesmere Port, Merseyside, CH653AW

Contact

201 Chapel Street, Manchester, M35EQ