Company NameCRC Flooring Contracts Limited
Company StatusDissolved
Company Number03584118
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Sibley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleCarpet Contractor
Country of ResidenceEngland
Correspondence Address52 Portman Road
North Petherton
Bridgwater
Somerset
TA6 6SS
Secretary NameNicola Louise Sibley
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 28 June 2014)
RoleCompany Director
Correspondence Address50 Wood Street
Taunton
Somerset
TA1 1UW
Director NameTony Wickham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCarpet Contractor
Correspondence Address3 Sycamore Close
Bridgwater
Somerset
TA6 4FD
Secretary NameMr Christopher Sibley
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCarpet Contractor
Country of ResidenceEngland
Correspondence Address52 Portman Road
North Petherton
Bridgwater
Somerset
TA6 6SS
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Location

Registered Address4th Floor Norwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£3,973
Cash£95
Current Liabilities£85,807

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
2 October 2013Liquidators statement of receipts and payments to 15 April 2013 (5 pages)
2 October 2013Liquidators statement of receipts and payments to 15 October 2012 (5 pages)
2 October 2013Liquidators' statement of receipts and payments to 15 April 2013 (5 pages)
2 October 2013Liquidators' statement of receipts and payments to 15 October 2012 (5 pages)
17 October 2012Registered office address changed from 125 Portway Wells Somerset BA5 2BR on 17 October 2012 (2 pages)
15 October 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Liquidators' statement of receipts and payments to 15 April 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 15 April 2012 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 15 October 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 15 October 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
1 May 2009Liquidators' statement of receipts and payments to 15 April 2009 (5 pages)
1 May 2009Liquidators statement of receipts and payments to 15 April 2009 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
14 May 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
6 November 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators' statement of receipts and payments (5 pages)
13 November 2006Liquidators' statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators' statement of receipts and payments (5 pages)
25 October 2005Liquidators' statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators' statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators' statement of receipts and payments (5 pages)
5 May 2004Liquidators' statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
4 November 2003Liquidators' statement of receipts and payments (5 pages)
21 October 2002Statement of affairs (8 pages)
21 October 2002Appointment of a voluntary liquidator (1 page)
21 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2002Registered office changed on 03/10/02 from: 4 king square bridgwater somerset TA6 3YF (1 page)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
11 July 2001Return made up to 15/06/01; full list of members (6 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
20 September 2000Accounts for a small company made up to 31 July 1999 (3 pages)
24 August 2000Return made up to 15/06/00; full list of members (6 pages)
21 October 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
21 October 1999Return made up to 15/06/99; full list of members (6 pages)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 209 luckwell road bristol BS3 3HD (1 page)
15 June 1998Incorporation (24 pages)