Company NameInhouse Flooring Commercial Limited
Company StatusDissolved
Company Number04729977
CategoryPrivate Limited Company
Incorporation Date10 April 2003(20 years, 11 months ago)
Dissolution Date20 April 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Cremer
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressCovehythe Gestingthorpe Road
Little Maplestead
Halstead
Essex
CO9 2SN
Secretary NameKaren Donna Boardman
NationalityBritish
StatusClosed
Appointed24 September 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 20 April 2010)
RoleCompany Director
Correspondence AddressCovehythe Gestingthorpe Road
Little Maplestead
Halstead
Essex
CO9 2SN
Director NameChristopher Charles Henry Tate
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleFlooring Contractor
Correspondence Address11 Tey Road
Coggeshall
Essex
CO6 1SY
Secretary NameChristopher Charles Henry Tate
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleFlooring Contractor
Correspondence Address11 Tey Road
Coggeshall
Essex
CO6 1SY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£17,693
Current Liabilities£37,553

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
7 November 2009Withdraw the company strike off application (2 pages)
7 November 2009Withdraw the company strike off application (2 pages)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (1 page)
22 July 2009Application for striking-off (1 page)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 10/04/07; no change of members (6 pages)
26 July 2007Return made up to 10/04/07; no change of members (6 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 10/04/06; full list of members (6 pages)
20 April 2006Return made up to 10/04/06; full list of members (6 pages)
22 December 2005Registered office changed on 22/12/05 from: 1B the svt building holloway road heybridge maldon essex CM9 4NW (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Registered office changed on 22/12/05 from: 1B the svt building holloway road heybridge maldon essex CM9 4NW (1 page)
25 July 2005Return made up to 10/04/05; full list of members (6 pages)
25 July 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
10 December 2004Accounts made up to 31 March 2004 (3 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New secretary appointed (2 pages)
15 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 April 2004Return made up to 10/04/04; full list of members (7 pages)
6 April 2004Return made up to 10/04/04; full list of members (7 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
26 April 2003Secretary resigned (2 pages)
26 April 2003Secretary resigned (2 pages)
26 April 2003Director resigned (2 pages)
26 April 2003Registered office changed on 26/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
26 April 2003Registered office changed on 26/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
26 April 2003Director resigned (2 pages)
10 April 2003Incorporation (14 pages)
10 April 2003Incorporation (14 pages)