Company NameLaminate Flooring Direct Plc
Company StatusDissolved
Company Number04839802
CategoryPublic Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameBealaw (673) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJames Nathan Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Director NameMr Clifford William Crombie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Mansefield Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8NY
Scotland
Director NameMr Lawrence Brian Crombie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hunterfield Drive
Cambuslang
Glasgow
G72 8DA
Scotland
Director NameBarry Dunn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2009)
RoleCompany Director
Correspondence AddressFairlands
Hutton Village
Guisborough
Cleveland
TS14 8EP
Director NameChristopher Andrew Miles
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address4 Great Lime Kilns
Southwater
West Sussex
RH13 9JL
Secretary NameJames Nathan Baxter
NationalityBritish
StatusClosed
Appointed03 March 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameMr Lawrence Brian Crombie
NationalityBritish
StatusClosed
Appointed03 March 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hunterfield Drive
Cambuslang
Glasgow
G72 8DA
Scotland
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2009Liquidators statement of receipts and payments to 14 February 2009 (5 pages)
31 August 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
12 March 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
14 March 2007Liquidators statement of receipts and payments (5 pages)
26 April 2006Statement of administrator's proposal (22 pages)
15 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
26 May 2005Statement of affairs (5 pages)
20 May 2005Result of meeting of creditors (5 pages)
24 March 2005Registered office changed on 24/03/05 from: cargo fleet road middlesborough cleveland TS3 6AG (1 page)
21 March 2005Appointment of an administrator (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (18 pages)
14 September 2004Ad 25/03/04--------- £ si [email protected] (5 pages)
23 August 2004Return made up to 21/07/04; full list of members (14 pages)
22 July 2004Statement of affairs (19 pages)
22 July 2004Ad 03/03/04--------- £ si [email protected]=54946 £ ic 1/54947 (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 March 2004New secretary appointed;new director appointed (3 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed;new director appointed (3 pages)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
11 March 2004Registered office changed on 11/03/04 from: 100 fetter lane london EC4A 1BN (1 page)
11 March 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 March 2004S-div 03/03/04 (2 pages)
8 March 2004Nc inc already adjusted 03/03/04 (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2004Certificate of re-registration from Private to Public Limited Company (1 page)
3 March 2004Application for reregistration from private to PLC (1 page)
3 March 2004Declaration on reregistration from private to PLC (1 page)
3 March 2004Auditor's report (1 page)
3 March 2004Auditor's statement (1 page)
3 March 2004Balance Sheet (1 page)
3 March 2004Re-registration of Memorandum and Articles (28 pages)
2 March 2004Company name changed bealaw (673) LIMITED\certificate issued on 02/03/04 (2 pages)
21 July 2003Incorporation (35 pages)