Company NameNew City Flooring Ltd
Company StatusDissolved
Company Number04027383
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date6 September 2014 (9 years, 6 months ago)
Previous NameS.J. & E. Brennan Trading As New City Flooring Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Anne Brennan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Durham
DH5 9RG
Director NameMr James Buzzeo
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 06 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressSouthwood Gardens
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3BU
Director NameMr Mark Brennan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 06 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Place Ind Est Houghton Le Spring
Tyne And Wear
DH5 8AN
Director NameSimon James Brennan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleFlooring Contractor
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Co Durham
DH5 9RG
Secretary NameSimon James Brennan
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleFlooring Contractor
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Co Durham
DH5 9RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.ncfltd.co.uk

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

80 at £1Mrs E.a. Brennan
80.00%
Ordinary
20 at £1Mr James Buzzeo
20.00%
Ordinary

Financials

Year2014
Net Worth£329,160
Cash£57
Current Liabilities£985,765

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2014Final Gazette dissolved following liquidation (1 page)
6 September 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Notice of move from Administration to Dissolution (15 pages)
6 June 2014Notice of move from Administration to Dissolution (15 pages)
23 May 2014Administrator's progress report to 24 April 2014 (15 pages)
23 May 2014Administrator's progress report to 24 April 2014 (15 pages)
26 November 2013Administrator's progress report to 24 October 2013 (17 pages)
26 November 2013Administrator's progress report to 24 October 2013 (17 pages)
31 October 2013Notice of vacation of office by administrator (10 pages)
31 October 2013 (1 page)
31 October 2013Notice of appointment of replacement/additional administrator (1 page)
31 October 2013Notice of appointment of replacement/additional administrator (1 page)
31 October 2013Notice of vacation of office by administrator (10 pages)
8 July 2013 (8 pages)
8 July 2013Notice of vacation of office by administrator (8 pages)
8 July 2013Notice of appointment of replacement/additional administrator (8 pages)
8 July 2013Notice of appointment of replacement/additional administrator (8 pages)
8 July 2013Notice of vacation of office by administrator (8 pages)
3 June 2013Notice of extension of period of Administration (1 page)
3 June 2013Notice of extension of period of Administration (1 page)
28 May 2013Administrator's progress report to 24 April 2013 (16 pages)
28 May 2013Administrator's progress report to 24 April 2013 (16 pages)
15 November 2012Administrator's progress report to 24 October 2012 (16 pages)
15 November 2012Administrator's progress report to 24 October 2012 (16 pages)
15 November 2012Notice of extension of period of Administration (1 page)
15 November 2012Notice of extension of period of Administration (1 page)
9 July 2012Administrator's progress report to 4 June 2012 (17 pages)
9 July 2012Administrator's progress report to 4 June 2012 (17 pages)
9 July 2012Administrator's progress report to 4 June 2012 (17 pages)
16 February 2012Notice of deemed approval of proposals (1 page)
16 February 2012Notice of deemed approval of proposals (1 page)
6 February 2012Statement of administrator's proposal (28 pages)
6 February 2012Statement of administrator's proposal (28 pages)
26 January 2012Appointment of an administrator (1 page)
26 January 2012Appointment of an administrator (1 page)
14 December 2011Registered office address changed from Market Place Industrial Estate Houghton Le Spring Tyne & Wear DH5 8AN on 14 December 2011 (2 pages)
14 December 2011Registered office address changed from Market Place Industrial Estate Houghton Le Spring Tyne & Wear DH5 8AN on 14 December 2011 (2 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
(15 pages)
10 November 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
(15 pages)
10 November 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
(15 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
18 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
18 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
19 April 2010Termination of appointment of Simon Brennan as a secretary (2 pages)
19 April 2010Termination of appointment of Simon Brennan as a secretary (2 pages)
19 April 2010Termination of appointment of Simon Brennan as a director (2 pages)
19 April 2010Termination of appointment of Simon Brennan as a director (2 pages)
12 April 2010Appointment of Mark Brennan as a director (4 pages)
12 April 2010Appointment of Mark Brennan as a director (4 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 September 2009Return made up to 05/07/09; full list of members (16 pages)
21 September 2009Return made up to 05/07/09; full list of members (16 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
19 January 2009Return made up to 05/07/08; full list of members (10 pages)
19 January 2009Return made up to 05/07/07; full list of members (14 pages)
19 January 2009Return made up to 05/07/07; full list of members (14 pages)
19 January 2009Return made up to 05/07/08; full list of members (10 pages)
29 July 2008Memorandum and Articles of Association (8 pages)
29 July 2008Memorandum and Articles of Association (8 pages)
9 July 2008Company name changed S.J. & E. brennan trading as new city flooring LIMITED\certificate issued on 21/07/08 (3 pages)
9 July 2008Company name changed S.J. & E. brennan trading as new city flooring LIMITED\certificate issued on 21/07/08 (3 pages)
3 July 2008Director and secretary's change of particulars / simon brennan / 15/12/2006 (1 page)
3 July 2008Director and secretary's change of particulars / simon brennan / 15/12/2006 (1 page)
3 July 2008Director's change of particulars / elizabeth brennan / 15/12/2006 (1 page)
3 July 2008Director's change of particulars / elizabeth brennan / 15/12/2006 (1 page)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 July 2006Return made up to 05/07/06; full list of members (7 pages)
19 July 2006Return made up to 05/07/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 November 2005Memorandum and Articles of Association (25 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Memorandum and Articles of Association (25 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 September 2005Return made up to 05/07/05; full list of members (7 pages)
23 September 2005Return made up to 05/07/05; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 August 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
2 August 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
18 March 2004Full accounts made up to 30 September 2003 (10 pages)
18 March 2004Full accounts made up to 30 September 2003 (10 pages)
10 July 2003Return made up to 05/07/03; full list of members (7 pages)
10 July 2003Return made up to 05/07/03; full list of members (7 pages)
1 May 2003Full accounts made up to 30 September 2002 (10 pages)
1 May 2003Full accounts made up to 30 September 2002 (10 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
15 July 2002Return made up to 05/07/02; full list of members (7 pages)
15 July 2002Return made up to 05/07/02; full list of members (7 pages)
6 March 2002Full accounts made up to 30 September 2001 (11 pages)
6 March 2002Full accounts made up to 30 September 2001 (11 pages)
18 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
15 August 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
7 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Director resigned (1 page)
5 July 2000Incorporation (32 pages)
5 July 2000Incorporation (32 pages)