Company NameNorth Chislehurst Flooring Limited
Company StatusDissolved
Company Number06699500
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 6 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)
Previous NamePaul Wright Flooring Limited

Business Activity

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

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMrs Susan Martin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wimborne Avenue
Chislehurst
Kent
BR7 6RQ

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£12,593
Cash£69,619
Current Liabilities£92,333

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
29 November 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
8 August 2018Liquidators' statement of receipts and payments to 18 December 2017 (18 pages)
22 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages)
28 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (13 pages)
28 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (13 pages)
18 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (15 pages)
18 January 2016Liquidators statement of receipts and payments to 18 December 2015 (15 pages)
18 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (15 pages)
2 January 2015Registered office address changed from 39 High Street Orpington BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 39 High Street Orpington BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 39 High Street Orpington BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Statement of affairs with form 4.19 (6 pages)
30 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
(1 page)
30 December 2014Statement of affairs with form 4.19 (6 pages)
25 November 2014Register(s) moved to registered office address 39 High Street Orpington BR6 0JE (1 page)
25 November 2014Termination of appointment of Susan Martin as a director on 25 November 2014 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Appointment of Mr Andrew David May as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Andrew David May as a director on 25 November 2014 (2 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Register(s) moved to registered office address 39 High Street Orpington BR6 0JE (1 page)
25 November 2014Termination of appointment of Susan Martin as a director on 25 November 2014 (1 page)
24 November 2014Company name changed paul wright flooring LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
24 November 2014Company name changed paul wright flooring LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2014Registered office address changed from 3 Wimborne Avenue Chislehurst Kent BR7 6RQ England to 39 High Street Orpington BR6 0JE on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from 3 Wimborne Avenue Chislehurst Kent BR7 6RQ England to 39 High Street Orpington BR6 0JE on 20 November 2014 (2 pages)
10 October 2014Registered office address changed from 56 Steeple Heights Drive Biggin Hill Kent TN16 3UN to 3 Wimborne Avenue Chislehurst Kent BR7 6RQ on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 56 Steeple Heights Drive Biggin Hill Kent TN16 3UN to 3 Wimborne Avenue Chislehurst Kent BR7 6RQ on 10 October 2014 (1 page)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Director's details changed for Susan Martin on 1 January 2010 (2 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Director's details changed for Susan Martin on 1 January 2010 (2 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Director's details changed for Susan Martin on 1 January 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
16 September 2008Incorporation (14 pages)
16 September 2008Incorporation (14 pages)