About

Registered Number: 04485137
Date of Incorporation: 14/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 5 months ago)
Registered Address: 1 Grange Drive, Cannock, Staffordshire, WS11 6LQ

 

D.G. Young Tiling Ltd was registered on 14 July 2002 with its registered office in Cannock, Staffordshire, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Michelle 01 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 23 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 28 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 12 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 04 September 2007
353 - Register of members 04 September 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 21 July 2005
395 - Particulars of a mortgage or charge 12 May 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 09 March 2004
225 - Change of Accounting Reference Date 28 November 2003
363s - Annual Return 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 14 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.