Company NameHalifax Carpets And Flooring Limited
Company StatusDissolved
Company Number07098652
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Darren Paul Marshall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(8 months after company formation)
Appointment Duration1 year, 7 months (closed 27 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NamePaul William Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Glebe Close
Nantwich
CW5 7SF

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Registered office address changed from the Master's House, 92a, Arundel Street Sheffield S1 4RE United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from The Master's House, 92a, Arundel Street Sheffield S1 4RE United Kingdom on 24 May 2011 (1 page)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(3 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(3 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(3 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register inspection address has been changed (1 page)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 August 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 August 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 August 2010Appointment of Mr Darren Paul Marshall as a director (2 pages)
19 August 2010Appointment of Mr Darren Paul Marshall as a director (2 pages)
18 August 2010Termination of appointment of Paul Davies as a director (1 page)
18 August 2010Termination of appointment of Paul Davies as a director (1 page)
8 December 2009Incorporation (50 pages)
8 December 2009Incorporation (50 pages)