Company NameFisher Carpets And Flooring Limited
Company StatusDissolved
Company Number07093763
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Director

Director NameMr Ian Leafe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Union Street
Darlington
Durham
DL3 6JE

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ian Leafe
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,666
Cash£16,771
Current Liabilities£42,062

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
5 July 2013Liquidators statement of receipts and payments to 11 June 2013 (16 pages)
5 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (16 pages)
5 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (16 pages)
4 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2012Statement of affairs with form 4.19 (6 pages)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2012Statement of affairs with form 4.19 (6 pages)
23 May 2012Registered office address changed from 12 Union Street Darlington Durham DL3 6JE United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 12 Union Street Darlington Durham DL3 6JE United Kingdom on 23 May 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,000
(3 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,000
(3 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,000
(3 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 December 2009Incorporation (45 pages)
3 December 2009Incorporation (45 pages)