Company NameShire Concrete Flooring Limited
Company StatusDissolved
Company Number06639067
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NamesPod UK Limited and Perfecto Design & Print Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameJohn Hall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Shipman Road
Market Weaton
York
YO43 3RB

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Director's details changed for John Hall on 7 July 2010 (2 pages)
9 November 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
(3 pages)
9 November 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
(3 pages)
9 November 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
(3 pages)
9 November 2010Director's details changed for John Hall on 7 July 2010 (2 pages)
9 November 2010Director's details changed for John Hall on 7 July 2010 (2 pages)
23 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Company name changed perfecto design & print LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Return made up to 07/07/09; full list of members (3 pages)
1 October 2009Return made up to 07/07/09; full list of members (3 pages)
20 January 2009Company name changed pod uk LIMITED\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed pod uk LIMITED\certificate issued on 21/01/09 (2 pages)
7 July 2008Incorporation (16 pages)
7 July 2008Incorporation (16 pages)