Company NameThreshold Floorings Limited
DirectorJohn Edward Cooper
Company StatusDissolved
Company Number04901222
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Previous NameThreshold Wiltshire Floorings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Edward Cooper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleAccountant
Correspondence Address18 Langdale Drive
Freshbrook
Swindon
Wiltshire
SN5 8NR
Secretary NameMr Anthony David Seymour
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Tower Road
Peatmoor
Swindon
Wiltshire
SN5 5BG
Director NameRobert Paterson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 2004)
RoleManufacturers Agent
Correspondence Address7 Pencil View
Largs
Ayrshire
KA30 8JZ
Scotland
Director NameRichard Maurice Chandler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(11 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 28 February 2005)
RoleSales Manager
Correspondence Address91 Lower End
Leafield
Witney
Oxfordshire
OX29 9QG

Location

Registered AddressArmstrong Watson
Central House
47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2007Dissolved (1 page)
20 April 2007Notice of move from Administration to Dissolution (13 pages)
7 November 2006Administrator's progress report (16 pages)
16 October 2006Notice of extension of period of Administration (1 page)
4 May 2006Administrator's progress report (14 pages)
10 January 2006Statement of affairs (10 pages)
6 December 2005Statement of administrator's proposal (20 pages)
26 October 2005Registered office changed on 26/10/05 from: marston gate south marston business park swindon wiltshire SN3 4TQ (1 page)
24 October 2005Appointment of an administrator (1 page)
27 September 2005Return made up to 16/09/05; full list of members (6 pages)
10 March 2005Director resigned (1 page)
4 November 2004Director resigned (1 page)
24 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Return made up to 16/09/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
26 August 2004Accounting reference date shortened from 30/09/04 to 31/10/03 (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Registered office changed on 13/08/04 from: vorda works highworth swindon wiltshire SN6 7BF (1 page)
26 February 2004Particulars of mortgage/charge (3 pages)
23 December 2003Ad 27/11/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
23 December 2003Registered office changed on 23/12/03 from: radnor house 28 bartholomew street newbury berkshire RE14 5EU (1 page)
23 December 2003New director appointed (2 pages)
19 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Company name changed threshold wiltshire floorings li mited\certificate issued on 17/12/03 (2 pages)
16 September 2003Incorporation (17 pages)