Company NameHotfloor Limited
Company StatusDissolved
Company Number06793275
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Laurence Dean Oliver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Merbeck Drive
High Green
Sheffield
S35 4DB
Secretary NameMr Laurence Dean Oliver
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Merbeck Drive
High Green
Sheffield
S35 4DB
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address8 Merbeck Drive
High Green
Sheffield
South Yorkshire
S35 4DB
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Shareholders

1 at £1Laurence Dean Oliver
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Laurence Dean Oliver on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Laurence Dean Oliver on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
12 February 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
12 February 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
27 January 2009Ad 20/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 January 2009Ad 20/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 January 2009Director and secretary appointed laurence dean oliver (2 pages)
27 January 2009Director and secretary appointed laurence dean oliver (2 pages)
21 January 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
21 January 2009Registered office changed on 21/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
21 January 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
21 January 2009Registered office changed on 21/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
21 January 2009Appointment terminated director christopher pellatt (1 page)
21 January 2009Appointment terminated director christopher pellatt (1 page)
16 January 2009Incorporation (14 pages)
16 January 2009Incorporation (14 pages)