Company NameFlooring UK Limited
Company StatusDissolved
Company Number06793045
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameTruman & Hall South West Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameHelen Collette Wallace
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEasten Bowran Farm Whitchurch
Tavistock
Devon
PL19 9EJ
Director NameMr John David Wallace
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr John David Wallace
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyton Farm
Whitchurch
Tavistock
PL19 9EJ
Director NameMr Edward Small
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exe View Court
1 Day Potters Lane
Exminster
Devon
EX6 8DG

Contact

Websitewww.flooring.uk.com/
Email address[email protected]
Telephone0800 0356677
Telephone regionFreephone

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1John David Wallace
90.00%
Ordinary
10 at £1Edward Small
10.00%
Ordinary

Financials

Year2014
Net Worth£2,531
Current Liabilities£233,919

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
15 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
5 November 2012Appointment of a voluntary liquidator (3 pages)
5 November 2012Statement of affairs with form 4.19 (6 pages)
5 November 2012Statement of affairs with form 4.19 (6 pages)
5 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-30
(1 page)
5 November 2012Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 5 November 2012 (2 pages)
5 November 2012Appointment of a voluntary liquidator (3 pages)
5 November 2012Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 5 November 2012 (2 pages)
6 September 2012Termination of appointment of Edward Small as a director on 13 December 2011 (1 page)
6 September 2012Termination of appointment of Edward Small as a director (1 page)
27 March 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(4 pages)
27 March 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(4 pages)
13 December 2011Appointment of Mr John David Wallace as a director on 9 December 2011 (2 pages)
13 December 2011Appointment of Mr John David Wallace as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
23 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
3 March 2010Director's details changed for Edward Small on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Edward Small on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Edward Small on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 June 2009Director appointed edward small (2 pages)
26 June 2009Appointment terminated director john wallace (2 pages)
26 June 2009Appointment Terminated Director john wallace (2 pages)
26 June 2009Director appointed edward small (2 pages)
24 June 2009Company name changed truman & hall south west LIMITED\certificate issued on 26/06/09 (2 pages)
24 June 2009Company name changed truman & hall south west LIMITED\certificate issued on 26/06/09 (2 pages)
12 May 2009Ad 06/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2009Ad 06/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
5 March 2009Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page)
5 March 2009Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page)
10 February 2009Secretary appointed helen colette wallace (2 pages)
10 February 2009Secretary appointed helen colette wallace (2 pages)
10 February 2009Director appointed john david wallace (2 pages)
10 February 2009Director appointed john david wallace (2 pages)
4 February 2009Appointment Terminated Director andrew davis (1 page)
4 February 2009Appointment terminated director andrew davis (1 page)
16 January 2009Incorporation (17 pages)
16 January 2009Incorporation (17 pages)