Company NameColvic Flooring Ltd
Company StatusDissolved
Company Number03406970
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameFolding Tanks (Fibre Glass) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameColin Charles Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdleigh House
Kelveden Road Little Braxted
Witham
Essex
CM8 3LE
Director NameMr Victor James Pascoe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Secretary NameMr Victor James Pascoe
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressUnit 14 Telford Road
Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Financials

Year2014
Net Worth-£2,260
Cash£539
Current Liabilities£4,232

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2003Return made up to 22/07/03; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 August 2001Return made up to 22/07/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
20 November 2000Registered office changed on 20/11/00 from: earls colne industrial park earls colne colchester CO6 2NS (1 page)
16 October 2000Return made up to 22/07/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
29 September 1999Return made up to 22/07/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 July 1998 (4 pages)
24 November 1998Company name changed folding tanks (fibre glass) limi ted\certificate issued on 25/11/98 (2 pages)
10 August 1998Return made up to 22/07/98; full list of members (6 pages)
22 July 1997Incorporation (14 pages)