Heaton Chapel
Stockport
Cheshire
SK4 5DE
Secretary Name | Mrs Gail Olivia Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 March 2015) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 15 School Lane Heaton Chapel Stockport SK4 5DE |
Director Name | Mr Bruce Sutherland |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 02 October 2006(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 March 2015) |
Role | Manufacturer |
Country of Residence | Australia |
Correspondence Address | 61 Kepple Street Carlton Melbourne 3051 |
Director Name | Mr Bruce Sutherland |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 61 Kepple Street Carlton Melbourne 3051 |
Secretary Name | David Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Orchard Close South Milford Leeds LS25 5BQ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Website | www.naturalfloorsnw.co.uk |
---|---|
Telephone | 0161 4421400 |
Telephone region | Manchester |
Registered Address | 18a Cornmarket Pontefract West Yorkshire WF8 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Bruce Sutherland 75.00% Ordinary |
---|---|
25 at £1 | David Charles Morley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,051 |
Cash | £55 |
Current Liabilities | £10,362 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 5 August 2013 (1 page) |
30 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
30 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Director's details changed for Bruce Sutherland on 31 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Bruce Sutherland on 31 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Director's change of particulars / david morley / 31/07/2009 (2 pages) |
4 August 2009 | Secretary's change of particulars / gail morley / 31/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / david morley / 31/07/2009 (2 pages) |
4 August 2009 | Secretary's change of particulars / gail morley / 31/07/2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 February 2008 | Return made up to 31/07/07; full list of members (8 pages) |
20 February 2008 | Return made up to 31/07/07; full list of members (8 pages) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Ad 31/07/06-31/07/06 £ si 25@1=25 £ ic 75/100 (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
11 September 2006 | Ad 31/07/06-31/07/06 £ si 74@1=74 £ ic 1/75 (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Ad 31/07/06-31/07/06 £ si 25@1=25 £ ic 75/100 (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Ad 31/07/06-31/07/06 £ si 74@1=74 £ ic 1/75 (1 page) |
11 September 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (12 pages) |
31 July 2006 | Incorporation (12 pages) |