Company NameE & M (Flooring Supplies) Limited
Company StatusDissolved
Company Number06205354
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Jenkinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleFloor Layer
Country of ResidenceUnited Kingdom
Correspondence Address111 Gibbing Greaves Road
Rotherham
South Yorkshire
S65 3HS
Secretary NameEmma Ericka Leisner
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address111 Gibbing Greaves Road
Rotherham
South Yorkshire
S65 3HS

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Director's details changed for Michael Jenkinson on 5 April 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(4 pages)
4 May 2010Director's details changed for Michael Jenkinson on 5 April 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(4 pages)
4 May 2010Director's details changed for Michael Jenkinson on 5 April 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(4 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Secretary's change of particulars / emma leisner / 05/04/2009 (1 page)
15 April 2009Secretary's Change of Particulars / emma leisner / 05/04/2009 / Date of Birth was: none, now: 26-Jul-1977; HouseName/Number was: , now: 111; Street was: 111 gibbing greaves road, now: gibbing greaves road (1 page)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 August 2008Return made up to 05/04/08; full list of members (3 pages)
6 August 2008Return made up to 05/04/08; full list of members (3 pages)
5 April 2007Incorporation (16 pages)
5 April 2007Incorporation (16 pages)