Company NameModular Flooring Solutions (UK) Ltd.
DirectorAnthony Sydney Sims
Company StatusDissolved
Company Number04430673
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnthony Sydney Sims
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleProduction Director
Correspondence Address40 Perth Street
Chanterlands Avenue
Hull
East Yorkshire
HU5 3PE
Secretary NameGillan Fenwick
NationalityBritish
StatusCurrent
Appointed06 April 2005(2 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address15 Thorndale
Sutton Park
Hull
North Humberside
HU7 6DG
Director NameMark Chadwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleHaulier
Correspondence AddressTithe Place
Tithe Road
Hull
Yorkshire
HU12 8TP
Secretary NameAnthony Sydney Sims
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleProduction Director
Correspondence Address40 Perth Street
Chanterlands Avenue
Hull
East Yorkshire
HU5 3PE
Director NameCarl Laurence Binney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Roundway
Hull
East Yorkshire
HU4 6XR
Director NameMaria Josephine Guy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 February 2004)
RoleSales Director
Correspondence Address174 Worcester Lane
Sutton Coldfield
Birmingham
B75 5NQ
Director NameMr Patrick James Swift
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(2 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Acklam Road
Hedon
East Yorkshire
HU12 8NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£58,849
Cash£1,927
Current Liabilities£898,595

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 May 2007Dissolved (1 page)
20 February 2007Completion of winding up (1 page)
4 September 2006Order of court to wind up (4 pages)
19 July 2006Notice of a court order ending Administration (28 pages)
28 February 2006Administrator's progress report (24 pages)
1 November 2005Statement of affairs (7 pages)
4 October 2005Statement of administrator's proposal (60 pages)
12 August 2005Registered office changed on 12/08/05 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
10 August 2005Appointment of an administrator (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Ad 31/03/03--------- £ si 297@1 (2 pages)
19 April 2005New secretary appointed (1 page)
1 March 2005Particulars of mortgage/charge (7 pages)
26 January 2005Director resigned (1 page)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 November 2004Ad 07/05/03--------- £ si 52@1 (2 pages)
8 November 2004Return made up to 03/05/04; full list of members (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
1 November 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
31 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 July 2003Particulars of mortgage/charge (6 pages)
8 June 2003New director appointed (2 pages)
1 June 2003Return made up to 03/05/03; full list of members (7 pages)
2 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 February 2003Ad 06/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 February 2003New director appointed (2 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)