Company NameFlooring Contracts Limited
Company StatusDissolved
Company Number04803417
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Wincanton Road
Noak Hill
Romford
RM3 9DH
Secretary NameDebra Barker
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Wincanton Road
Noak Hill
Romford
RM3 9DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Debra Barker
50.00%
Ordinary
1 at £1S. Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£29,620
Cash£29,460
Current Liabilities£33,194

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(4 pages)
5 July 2011Director's details changed for Stephen Barker on 18 June 2011 (2 pages)
5 July 2011Secretary's details changed for Debra Barker on 18 June 2011 (2 pages)
5 July 2011Director's details changed for Stephen Barker on 18 June 2011 (2 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(4 pages)
5 July 2011Secretary's details changed for Debra Barker on 18 June 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Director's details changed for Stephen Barker on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Stephen Barker on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 18/06/08; full list of members (3 pages)
10 July 2008Return made up to 18/06/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 18/06/07; full list of members (2 pages)
29 June 2007Return made up to 18/06/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2006Return made up to 18/06/06; full list of members (2 pages)
3 July 2006Return made up to 18/06/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Return made up to 18/06/05; full list of members (2 pages)
25 July 2005Return made up to 18/06/05; full list of members (2 pages)
25 July 2005Secretary's particulars changed (1 page)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
8 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (9 pages)
18 June 2003Incorporation (9 pages)