Company NameFlortrain Limited
Company StatusDissolved
Company Number04122966
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Derek Nicholls
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleFlooring Contractor
Correspondence AddressApartment 30 Manhatten Towers
255 Adelaide Terrace
Perth
6000
Western Australia
Secretary NameMargaret Susan Nicholls
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressApartment30 Manhatten Towers
255 Adelaide Terrace
Perth
6000
Western Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIunit 1 Hill House Farm
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
25 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Registered office changed on 30/09/03 from: connaught house ford end church lane chelmsford CM3 1LH (1 page)
30 September 2003Director's particulars changed (1 page)
1 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 December 2002Return made up to 12/12/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
22 February 2002Return made up to 12/12/01; full list of members (6 pages)
17 January 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)