Company NameSouthern Laminated Flooring Company Limited
Company StatusDissolved
Company Number03807969
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date7 March 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBarry Dunn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 07 March 2006)
RoleMarketing Executive
Correspondence AddressFairlands
Hutton Village
Guisborough
Cleveland
TS14 8EP
Director NameKatherine Dunn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2001)
RoleBarrister
Correspondence AddressGround Floor Flat
28 Warner Road
London
N8 7HD
Director NameSimon Glen Rosenthal
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2002)
RoleRetail Executive
Correspondence Address41 Poppy Close
Locks Heath
Southampton
Hampshire
SO31 6XS
Secretary NameSimon Glen Rosenthal
NationalityBritish
StatusResigned
Appointed23 August 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2002)
RoleRetail Executive
Correspondence Address41 Poppy Close
Locks Heath
Southampton
Hampshire
SO31 6XS
Director NameAnthony James Hewitson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2003)
RoleAccountant
Correspondence Address20 Darby Road
Liverpool
L19 9DF
Secretary NameAnthony James Hewitson
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2003)
RoleAccountant
Correspondence Address20 Darby Road
Liverpool
L19 9DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCargo Fleet Road
Middlesbrough
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
3 December 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
21 October 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Secretary resigned;director resigned (1 page)
7 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
12 November 2001Ad 27/07/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 October 2001Return made up to 15/07/01; full list of members (7 pages)
25 October 2001Director resigned (1 page)
26 July 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
21 July 2000Ad 23/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999New director appointed (1 page)
2 September 1999Registered office changed on 02/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed;new director appointed (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (1 page)
15 July 1999Incorporation (16 pages)