Company NameDeans Flooring Services Limited
Company StatusDissolved
Company Number08949647
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)
Dissolution Date18 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dean Thomas Irving
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleFlooring Consultant
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameDean Thomas Irving
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleFlooring Consultant
Country of ResidenceEngland
Correspondence Address68 Camden Road Chafford Hundred
Grays
Essex
RM16 6PY

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Dean Thomas Irving
100.00%
Ordinary

Financials

Year2014
Net Worth£18,023
Cash£1,595
Current Liabilities£44,959

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 November 2017 (2 pages)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-27
(1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Statement of affairs (8 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
12 September 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 1
(6 pages)
12 September 2016Director's details changed for Mr Dean Thomas Irving on 1 March 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Director's details changed for Mr Dean Thomas Irving on 1 March 2015 (2 pages)
24 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Director's details changed for Mr Dean Thomas Irving on 1 March 2015 (2 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Termination of appointment of Dean Irving as a director (1 page)
21 May 2014Appointment of Mr Dean Thomas Irving as a director (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)