Company NameG J Flooring Limited
Company StatusDissolved
Company Number04347311
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date4 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Gary Jack Irving
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(same day as company formation)
RoleFlooring Consultant
Country of ResidenceEngland
Correspondence Address88 East Road
Chadwell Heath
Romford
Essex
RM6 6YT
Secretary NameSusan Dawn Irving
NationalityBritish
StatusClosed
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 East Road
Chadwell Heath
Romford
Essex
RM6 6YT
Secretary NameMr Gary Jack Irving
NationalityBritish
StatusClosed
Appointed01 October 2004(2 years, 9 months after company formation)
Appointment Duration10 years (closed 04 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 East Road
Chadwell Heath
Romford
Essex
RM6 6YT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Craig Tyler Irving
25.00%
Ordinary B
1 at £1Gary Jack Irving
25.00%
Ordinary
1 at £1Gary Jack Irving
25.00%
Ordinary C
1 at £1Susan Dawn Irving
25.00%
Ordinary

Financials

Year2014
Turnover£222,134
Gross Profit£38,400
Net Worth-£8,679
Current Liabilities£47,576

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
4 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
31 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (11 pages)
31 May 2013Liquidators statement of receipts and payments to 20 April 2013 (11 pages)
31 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (11 pages)
25 June 2012Liquidators' statement of receipts and payments to 20 April 2012 (10 pages)
25 June 2012Liquidators' statement of receipts and payments to 20 April 2012 (10 pages)
25 June 2012Liquidators statement of receipts and payments to 20 April 2012 (10 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
9 May 2011Statement of affairs with form 4.19 (6 pages)
9 May 2011Statement of affairs with form 4.19 (6 pages)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2011Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 11 April 2011 (2 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 4
(5 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 4
(5 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 4
(5 pages)
26 August 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
26 August 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Gary Jack Irving on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Gary Jack Irving on 19 February 2010 (2 pages)
1 June 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 June 2009Nc inc already adjusted 16/04/08 (1 page)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 June 2009Nc inc already adjusted 16/04/08 (1 page)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Capitals not rolled up (2 pages)
2 February 2009Return made up to 04/01/09; full list of members (3 pages)
2 February 2009Return made up to 04/01/09; full list of members (3 pages)
3 June 2008Capitals not rolled up (2 pages)
3 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
3 June 2008Capitals not rolled up (2 pages)
3 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2008Nc inc already adjusted 16/04/07 (1 page)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2008Nc inc already adjusted 16/04/07 (1 page)
6 March 2008Return made up to 04/01/08; no change of members (8 pages)
6 March 2008Return made up to 04/01/08; no change of members (8 pages)
21 May 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
21 May 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
20 January 2007Return made up to 04/01/07; full list of members (8 pages)
20 January 2007Return made up to 04/01/07; full list of members (8 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
7 March 2006Return made up to 04/01/06; full list of members (8 pages)
7 March 2006Return made up to 04/01/06; full list of members (8 pages)
24 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
24 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
18 January 2005Return made up to 04/01/05; full list of members (8 pages)
18 January 2005Return made up to 04/01/05; full list of members (8 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
17 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
17 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
8 March 2004Return made up to 04/01/04; full list of members (6 pages)
8 March 2004Return made up to 04/01/04; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
2 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 February 2003Return made up to 04/01/03; full list of members (6 pages)
28 February 2003Return made up to 04/01/03; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
4 January 2002Incorporation (14 pages)
4 January 2002Incorporation (14 pages)