Company NameConcept Floors (UK) Limited
Company StatusDissolved
Company Number02289395
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameProprint Services Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDaniel Paul Mitcheson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address146 Marchwood Road
Sheffield
South Yorkshire
S6 5LE
Director NameCraig Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address133 Greenhill Main Road
Sheffield
South Yorkshire
S8 7RH
Secretary NameMr Anthony Mitcheson
NationalityBritish
StatusClosed
Appointed03 April 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Director NameMr Martyn Stanley Goodhand
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
Director NameMrs Lorrain Goodhand
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Scholes
Rotherham
South Yorkshire
S61 2XA
Secretary NameMr Anthony Mitcheson
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Director NameMr Anthony Mitcheson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Secretary NameAnthony Terence Gibson
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 April 2000)
RoleCompany Director
Correspondence Address52 Ann Road
Wythall
Birmingham
West Midlands
B47 6EP

Location

Registered AddressVantage House
Rother Valley Way, Holbrook
Sheffield
South Yorkshire
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2014
Net Worth£4,675
Cash£4,437

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
5 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Secretary resigned (2 pages)
15 May 2000New director appointed (4 pages)
15 May 2000Director resigned (2 pages)
15 May 2000New secretary appointed (4 pages)
15 May 2000New director appointed (4 pages)
26 April 2000Company name changed proprint services LIMITED\certificate issued on 27/04/00 (2 pages)
29 November 1999Return made up to 30/10/99; full list of members (8 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Registered office changed on 13/08/99 from: thorncliffe house thorncliffe park chapletown sheffield S35 2PH (1 page)
12 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 December 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
18 December 1997Return made up to 30/10/97; no change of members
  • 363(287) ‐ Registered office changed on 18/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 November 1995Return made up to 30/10/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1995Auditor's resignation (2 pages)