Company NameErgo Floor Systems Limited
Company StatusDissolved
Company Number04947199
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameNeil Charles Pipkin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleManaging Director
Correspondence Address53 Waltham Close
West Bridgford
Nottingham
Nottinghamshire
NG2 6LD
Director NameAndrew Paul Wills
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleTechnical Director
Correspondence Address130 Davies Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5HY
Secretary NameNeil Charles Pipkin
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleOperations Manager
Correspondence Address53 Waltham Close
West Bridgford
Nottingham
Nottinghamshire
NG2 6LD
Director NameMr Peter Christopher Kersh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Keswick Close
Nottingham
NG9 3AR
Director NameJohn Geoffrey Pipkin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2008)
RoleCompany Director
Correspondence Address74 Waltham Close
Nottingham
Nottinghamshire
NG2 6LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Mews
278 Ecclesall Road
Sheffield
Yorkshire
S11 8PE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£65,333
Cash£7,064
Current Liabilities£194,868

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Appointment Terminated Director and Secretary neil pipkin (1 page)
13 July 2009Appointment terminated director and secretary neil pipkin (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Appointment terminate, director john geoffrey pipkin logged form (1 page)
1 December 2008Appointment terminated director john pipkin (1 page)
1 December 2008Appointment Terminate, Director John Geoffrey Pipkin Logged Form (1 page)
1 December 2008Appointment Terminated Director john pipkin (1 page)
30 July 2008Appointment terminated director peter kersh (1 page)
30 July 2008Appointment Terminated Director peter kersh (1 page)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 January 2008Return made up to 29/10/07; full list of members (3 pages)
29 January 2008Return made up to 29/10/07; full list of members (3 pages)
16 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
16 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
26 June 2007Registered office changed on 26/06/07 from: 4 cross street beeston nottingham NG9 2NX (1 page)
26 June 2007Registered office changed on 26/06/07 from: 4 cross street beeston nottingham NG9 2NX (1 page)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 January 2007Ad 01/12/06--------- £ si 90@1=90 £ ic 910/1000 (2 pages)
2 January 2007Ad 01/12/06--------- £ si 90@1=90 £ ic 910/1000 (2 pages)
2 November 2006Return made up to 29/10/06; full list of members (3 pages)
2 November 2006Return made up to 29/10/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
27 February 2006Registered office changed on 27/02/06 from: 39 oakdale road, bakersfield nottingham nottinghamshire NG3 7EL (1 page)
27 February 2006Registered office changed on 27/02/06 from: 39 oakdale road, bakersfield nottingham nottinghamshire NG3 7EL (1 page)
5 January 2006Ad 22/12/05--------- £ si 908@1=908 £ ic 2/910 (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2006Return made up to 29/10/05; full list of members (7 pages)
5 January 2006Return made up to 29/10/05; full list of members (7 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2006Ad 22/12/05--------- £ si 908@1=908 £ ic 2/910 (2 pages)
23 December 2005Particulars of mortgage/charge (6 pages)
23 December 2005Particulars of mortgage/charge (6 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
10 December 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Return made up to 29/10/04; full list of members (7 pages)
1 December 2004Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2004Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New director appointed (2 pages)
29 October 2003Incorporation (16 pages)