Company NameK. & C. Flooring Contractors Limited
Company StatusDissolved
Company Number02124860
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)
Dissolution Date25 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameChristine Wilkinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(4 years, 5 months after company formation)
Appointment Duration21 years (closed 25 October 2012)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameStanley Keith Wilkinson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(4 years, 5 months after company formation)
Appointment Duration21 years (closed 25 October 2012)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameBeverley Wilkinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(6 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 25 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Mark Wilkinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(6 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 25 October 2012)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameBeverley Wilkinson
NationalityBritish
StatusClosed
Appointed25 February 2004(16 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 25 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameChristine Wilkinson
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Easby Road
Great Ayton
Middlesbrough
TS9 6JX

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at 1Ms Christine Wilkinson
30.00%
Ordinary
30 at 1Stanley Keith Wilkinson
30.00%
Ordinary
10 at 1Mark Wilkinson
10.00%
Ordinary
10 at 1Mark Wilkinson
10.00%
Ordinary
10 at 1Ms Beverley Wilkinson
10.00%
Ordinary
10 at 1Ms Beverley Wilkinson
10.00%
Ordinary

Financials

Year2014
Net Worth£9,035
Cash£11
Current Liabilities£142,793

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Liquidators statement of receipts and payments to 18 July 2012 (8 pages)
9 August 2012Liquidators' statement of receipts and payments to 18 July 2012 (8 pages)
9 August 2012Liquidators' statement of receipts and payments to 18 July 2012 (8 pages)
25 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
25 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
2 August 2011Liquidators statement of receipts and payments to 27 May 2011 (8 pages)
2 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (8 pages)
2 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (8 pages)
30 June 2010Registered office address changed from Unit 1 Ellerbeck Way Terry Dicken Ind Est Stokesley, Middlesbrough North Yorkshirets9 5Jz on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from Unit 1 Ellerbeck Way Terry Dicken Ind Est Stokesley, Middlesbrough North Yorkshirets9 5Jz on 30 June 2010 (2 pages)
18 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-28
(1 page)
18 June 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Statement of affairs with form 4.19 (9 pages)
18 June 2010Statement of affairs with form 4.19 (9 pages)
3 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 100
(7 pages)
26 October 2009Director's details changed for Mr Mark Wilkinson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Mark Wilkinson on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 100
(7 pages)
26 October 2009Secretary's details changed for Beverley Wilkinson on 26 October 2009 (1 page)
26 October 2009Director's details changed for Stanley Keith Wilkinson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stanley Keith Wilkinson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Beverley Wilkinson on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Beverley Wilkinson on 26 October 2009 (1 page)
26 October 2009Director's details changed for Christine Wilkinson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Beverley Wilkinson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Christine Wilkinson on 26 October 2009 (2 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 October 2008Return made up to 11/10/08; full list of members (5 pages)
13 October 2008Return made up to 11/10/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 October 2007Registered office changed on 31/10/07 from: unit 1 ellerbeck way terry dicken ind est station road stokesley middlesbrough TS9 5JZ (1 page)
31 October 2007Return made up to 11/10/07; full list of members (4 pages)
31 October 2007Registered office changed on 31/10/07 from: unit 1 ellerbeck way terry dicken ind est station road stokesley middlesbrough TS9 5JZ (1 page)
31 October 2007Return made up to 11/10/07; full list of members (4 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 November 2006Return made up to 11/10/06; full list of members (4 pages)
2 November 2006Return made up to 11/10/06; full list of members (4 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 October 2005Return made up to 11/10/05; full list of members (9 pages)
7 October 2005Return made up to 11/10/05; full list of members (9 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 December 2004Return made up to 11/10/04; full list of members (9 pages)
7 December 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(9 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 March 2004Secretary resigned (1 page)
26 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 2003Return made up to 11/10/03; full list of members (9 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 October 2002Return made up to 11/10/02; full list of members (9 pages)
11 October 2002Return made up to 11/10/02; full list of members (9 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Return made up to 11/10/01; full list of members (8 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
31 October 2000Return made up to 11/10/00; full list of members (7 pages)
31 October 2000Return made up to 11/10/00; full list of members (7 pages)
14 August 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
14 August 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
5 April 2000Registered office changed on 05/04/00 from: the garth picton yarm stockton cleveland TS15 oag (1 page)
5 April 2000Registered office changed on 05/04/00 from: the garth picton yarm stockton cleveland TS15 oag (1 page)
7 October 1999Return made up to 11/10/99; full list of members (7 pages)
7 October 1999Return made up to 11/10/99; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Return made up to 11/10/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
29 October 1997Return made up to 11/10/97; no change of members (4 pages)
29 October 1997Return made up to 11/10/97; no change of members (4 pages)
25 October 1996Return made up to 11/10/96; full list of members (6 pages)
25 October 1996Return made up to 11/10/96; full list of members (6 pages)
31 July 1996Full accounts made up to 30 April 1996 (8 pages)
31 July 1996Full accounts made up to 30 April 1996 (8 pages)
17 November 1995Return made up to 11/10/95; no change of members (4 pages)
17 November 1995Return made up to 11/10/95; no change of members (4 pages)