Company NameTreadfirm Limited
Company StatusDissolved
Company Number07146410
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameSure Foot Coatings Limited

Business Activity

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

Directors

Director NameMr Stephen George Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBray Cottage Bowl Corner
Battisford
Suffolk
IP14 2LH
Director NameWilliam Wright
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Orchard Street
Chelmsford
Essex
CM2 0HD
Secretary NameBarbara Joan Wright
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Orchard Street
Chelmsford
Essex
CM2 0HD
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Telephone01245 263778
Telephone regionChelmsford

Location

Registered Address151 Kings Road
Westcliff-On-Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£2,368
Current Liabilities£7,642

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Registered office address changed from 31 Orchard Street Chelmsford Essex CM2 0HD on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 31 Orchard Street Chelmsford Essex CM2 0HD on 16 May 2012 (1 page)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Company name changed sure foot coatings LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
25 March 2011Company name changed sure foot coatings LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
11 March 2011Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP on 11 March 2011 (2 pages)
11 March 2011Change of name notice (2 pages)
11 March 2011Change of name notice (2 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100.00
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100.00
(4 pages)
15 March 2010Appointment of William Wright as a director (3 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100.00
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100.00
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100.00
(4 pages)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 March 2010Appointment of Barbara Joan Wright as a secretary (3 pages)
15 March 2010Appointment of Stephen Greenwood as a director (3 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100.00
(4 pages)
15 March 2010Appointment of Stephen Greenwood as a director (3 pages)
15 March 2010Appointment of Barbara Joan Wright as a secretary (3 pages)
15 March 2010Appointment of William Wright as a director (3 pages)
22 February 2010Memorandum and Articles of Association (22 pages)
22 February 2010Memorandum and Articles of Association (22 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
22 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
18 February 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
18 February 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
18 February 2010Termination of appointment of Alan Milne as a director (2 pages)
18 February 2010Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP United Kingdom on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP United Kingdom on 18 February 2010 (2 pages)
18 February 2010Termination of appointment of Alan Milne as a director (2 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)