Company NameThe First Stop Floor Shop Limited
DirectorsJonathan Rimmington and Adele Bullock
Company StatusDissolved
Company Number03898347
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 3 months ago)

Business Activity

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 NameJonathan Rimmington
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(same day as company formation)
RoleContract Manager
Correspondence Address7a Hawley Way
Morley
Leeds
West Yorkshire
LS27 0SA
Director NameAdele Bullock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address23c Ackroyd Street
Morley
Leeds
West Yorkshire
LS27 8QX
Secretary NameMrs Sheran Stone
NationalityBritish
StatusCurrent
Appointed12 April 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Correspondence Address16 Croft House Gardens
Morley
Leeds
West Yorkshire
LS27 8NY
Secretary NameAdele Bullock
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address23c Ackroyd Street
Morley
Leeds
West Yorkshire
LS27 8QX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£23,722
Cash£13,909
Current Liabilities£77,562

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2005Dissolved (1 page)
3 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2005Liquidators statement of receipts and payments (7 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
20 March 2003Registered office changed on 20/03/03 from: unit 6 swinnow grange mills 629 stanningley road leeds west yorkshire LS13 4EP (1 page)
17 March 2003Appointment of a voluntary liquidator (1 page)
17 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2003Statement of affairs (5 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2001Return made up to 22/12/00; full list of members (6 pages)
5 June 2000Registered office changed on 05/06/00 from: 207 bradford road stanningley pudsey west yorkshire LS28 6QB (1 page)
12 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
22 December 1999Incorporation (16 pages)