Company NameBlackpool Floor Coverings Limited
Company StatusDissolved
Company Number07174350
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr William Lewis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2013)
RoleCompany Director
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
Appointed02 March 2010(same day as company formation)
RoleBusinessman
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

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(3 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(3 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(3 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 July 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 July 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
16 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
24 May 2011Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 24 May 2011 (1 page)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
14 March 2011Register(s) moved to registered inspection location (1 page)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
14 March 2011Register(s) moved to registered inspection location (1 page)
14 March 2011Register inspection address has been changed (1 page)
14 March 2011Register inspection address has been changed (1 page)
26 January 2011Appointment of Mr William Lewis as a director (2 pages)
26 January 2011Termination of appointment of Paul Davies as a director (1 page)
26 January 2011Appointment of Mr William Lewis as a director (2 pages)
26 January 2011Termination of appointment of Paul Davies as a director (1 page)
2 March 2010Incorporation (50 pages)
2 March 2010Incorporation (50 pages)