Company NameBob Jude Flooring Limited
Company StatusDissolved
Company Number04700507
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date31 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Robert Arthur Jude
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMrs Susan Jude
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address198 Llantarnam Road
Cwmbran
Torfaen
NP44 3BH
Wales
Secretary NameMrs Susan Jude
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOld Hire Centre Oldbury Road
Cwmbran
Gwent
NP44 3JU
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2011
Net Worth£43,846
Cash£9,563
Current Liabilities£99,194

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2019Final Gazette dissolved following liquidation (1 page)
31 October 2018Notice of final account prior to dissolution (18 pages)
22 August 2018Insolvency:annual progress report for the period up to and including the 17/09/2014 (11 pages)
9 January 2018Progress report in a winding up by the court (22 pages)
24 November 2016Insolvency:liquidators annual progress report to 17/09/2016 (19 pages)
24 November 2016Insolvency:liquidators annual progress report to 17/09/2016 (19 pages)
23 November 2015INSOLVENCY:liquidators annual progress report bdd 17/09/2015 (16 pages)
23 November 2015INSOLVENCY:liquidators annual progress report bdd 17/09/2015 (16 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
12 November 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/09/2013 (13 pages)
12 November 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/09/2013 (13 pages)
8 October 2012Appointment of a liquidator (1 page)
8 October 2012Registered office address changed from 63 Walter Road Swansea SA1 4PT on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 63 Walter Road Swansea SA1 4PT on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 63 Walter Road Swansea SA1 4PT on 8 October 2012 (2 pages)
8 October 2012Appointment of a liquidator (1 page)
1 August 2012Order of court to wind up (11 pages)
1 August 2012Order of court to wind up (3 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Registered office address changed from 107 & 109 Springvale Industrial Estate Cwmbran Gwent NP44 5BB Wales on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 107 & 109 Springvale Industrial Estate Cwmbran Gwent NP44 5BB Wales on 12 April 2012 (2 pages)
27 December 2011Registered office address changed from Old Hire Centre Oldbury Road Cwmbran Gwent NP44 3JU Wales on 27 December 2011 (1 page)
27 December 2011Registered office address changed from Old Hire Centre Oldbury Road Cwmbran Gwent NP44 3JU Wales on 27 December 2011 (1 page)
23 December 2011Termination of appointment of Susan Jude as a secretary (1 page)
23 December 2011Termination of appointment of Susan Jude as a director (1 page)
23 December 2011Termination of appointment of Susan Jude as a director (1 page)
23 December 2011Termination of appointment of Susan Jude as a secretary (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(4 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Registered office address changed from Barbarian House Autopia Site Llantarnam Road Cwmbran Torfaen NP44 3BB on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Barbarian House Autopia Site Llantarnam Road Cwmbran Torfaen NP44 3BB on 29 September 2010 (1 page)
18 March 2010Director's details changed for Mrs Susan Jude on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Susan Jude on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Mrs Susan Jude on 18 March 2010 (1 page)
18 March 2010Director's details changed for Mr Robert Arthur Jude on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert Arthur Jude on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Mrs Susan Jude on 18 March 2010 (1 page)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Director's change of particulars / robert jude / 15/03/2009 (2 pages)
15 April 2009Director and secretary's change of particulars / susan jude / 15/03/2009 (2 pages)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
15 April 2009Director's change of particulars / robert jude / 15/03/2009 (2 pages)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
15 April 2009Director and secretary's change of particulars / susan jude / 15/03/2009 (2 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 July 2008Return made up to 18/03/08; full list of members (4 pages)
10 July 2008Return made up to 18/03/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 18/03/07; full list of members (3 pages)
17 April 2007Return made up to 18/03/07; full list of members (3 pages)
5 March 2007Return made up to 18/03/06; full list of members (3 pages)
5 March 2007Return made up to 18/03/06; full list of members (3 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Registered office changed on 06/12/06 from: barbarian house autopia site llantarnum road cwmbran torfaen NP44 3BB (1 page)
6 December 2006Registered office changed on 06/12/06 from: barbarian house autopia site llantarnum road cwmbran torfaen NP44 3BB (1 page)
27 November 2006Registered office changed on 27/11/06 from: elm house park road pontypool torfaen NP4 (1 page)
27 November 2006Registered office changed on 27/11/06 from: elm house park road pontypool torfaen NP4 (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 August 2005Return made up to 18/03/05; full list of members (7 pages)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
1 August 2005Return made up to 18/03/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2003Registered office changed on 27/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
27 March 2003Registered office changed on 27/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (12 pages)
18 March 2003Incorporation (12 pages)