About

Registered Number: 05672650
Date of Incorporation: 11/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: 5a Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ

 

T & N Tiling Ltd was founded on 11 January 2006, it's status is listed as "Dissolved". We don't know the number of employees at T & N Tiling Ltd. The companies directors are listed as Thomas, Gavin Paul, Newbrook, Alan Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Gavin Paul 12 January 2006 - 1
NEWBROOK, Alan Peter 12 January 2006 14 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 November 2015
RT01 - Application for administrative restoration to the register 17 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 09 November 2007
225 - Change of Accounting Reference Date 14 March 2007
363a - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.