Tavistock
Devon
PL19 9EJ
Director Name | Mr John David Wallace |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr John David Wallace |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boyton Farm Whitchurch Tavistock PL19 9EJ |
Director Name | Mr Edward Small |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exe View Court 1 Day Potters Lane Exminster Devon EX6 8DG |
Website | www.flooring.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0356677 |
Telephone region | Freephone |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | John David Wallace 90.00% Ordinary |
---|---|
10 at £1 | Edward Small 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,531 |
Current Liabilities | £233,919 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 November 2012 | Appointment of a voluntary liquidator (3 pages) |
5 November 2012 | Statement of affairs with form 4.19 (6 pages) |
5 November 2012 | Statement of affairs with form 4.19 (6 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
5 November 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of a voluntary liquidator (3 pages) |
5 November 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 5 November 2012 (2 pages) |
6 September 2012 | Termination of appointment of Edward Small as a director on 13 December 2011 (1 page) |
6 September 2012 | Termination of appointment of Edward Small as a director (1 page) |
27 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
13 December 2011 | Appointment of Mr John David Wallace as a director on 9 December 2011 (2 pages) |
13 December 2011 | Appointment of Mr John David Wallace as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
23 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
3 March 2010 | Director's details changed for Edward Small on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Edward Small on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Edward Small on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Director appointed edward small (2 pages) |
26 June 2009 | Appointment terminated director john wallace (2 pages) |
26 June 2009 | Appointment Terminated Director john wallace (2 pages) |
26 June 2009 | Director appointed edward small (2 pages) |
24 June 2009 | Company name changed truman & hall south west LIMITED\certificate issued on 26/06/09 (2 pages) |
24 June 2009 | Company name changed truman & hall south west LIMITED\certificate issued on 26/06/09 (2 pages) |
12 May 2009 | Ad 06/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2009 | Ad 06/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
5 March 2009 | Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page) |
5 March 2009 | Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page) |
10 February 2009 | Secretary appointed helen colette wallace (2 pages) |
10 February 2009 | Secretary appointed helen colette wallace (2 pages) |
10 February 2009 | Director appointed john david wallace (2 pages) |
10 February 2009 | Director appointed john david wallace (2 pages) |
4 February 2009 | Appointment Terminated Director andrew davis (1 page) |
4 February 2009 | Appointment terminated director andrew davis (1 page) |
16 January 2009 | Incorporation (17 pages) |
16 January 2009 | Incorporation (17 pages) |