Company NameFlorplan (N.E.) Limited
DirectorIan Fenton White
Company StatusDissolved
Company Number01893865
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Fenton White
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleSales Manager
Correspondence Address104 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QB
Secretary NameLesley Mordey-Pittilla
NationalityBritish
StatusCurrent
Appointed18 February 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressStable Cottage
Washington
Tyne & Wear
NE38 8LF

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£119,510
Cash£231
Current Liabilities£1,023,010

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2002Liquidators statement of receipts and payments (6 pages)
12 August 2002Liquidators statement of receipts and payments (6 pages)
23 July 2002O/C - replacement of liquidator (10 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2002Liquidators statement of receipts and payments (6 pages)
8 August 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: c/o pricewater house coopers 33 wellington street leeds west yorkshire LS1 4JP (1 page)
12 February 2001Liquidators statement of receipts and payments (6 pages)
22 August 2000Liquidators statement of receipts and payments (10 pages)
5 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1999Statement of affairs (21 pages)
5 August 1999Appointment of a voluntary liquidator (1 page)
15 July 1999Registered office changed on 15/07/99 from: 321B mayoral way marquis business park team valley,gateshead tyne&wear NE11 ors (1 page)
17 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 April 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 August 1997Ad 28/07/97--------- £ si 35000@1=35000 £ ic 51000/86000 (2 pages)
10 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
7 February 1996Return made up to 31/01/96; no change of members (4 pages)
24 August 1995Particulars of mortgage/charge (6 pages)