About

Registered Number: 04089553
Date of Incorporation: 13/10/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2017 (6 years and 8 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Established in 2000, The Discount Tile Trade Warehouse Ltd have registered office in Manchester, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVE, Darren Nicholas 03 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2017
LIQ14 - N/A 22 July 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2017
4.68 - Liquidator's statement of receipts and payments 21 January 2016
RESOLUTIONS - N/A 02 January 2015
4.20 - N/A 02 January 2015
AD01 - Change of registered office address 02 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 25 October 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 03 February 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 03 February 2004
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
SA - Shares agreement 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
MISC - Miscellaneous document 11 September 2003
RESOLUTIONS - N/A 26 August 2003
MEM/ARTS - N/A 26 August 2003
363s - Annual Return 24 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 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 2003
MEM/ARTS - N/A 19 August 2003
123 - Notice of increase in nominal capital 19 August 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 10 July 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.