Company NameFloor To Ceiling Fitted Designs Limited
Company StatusDissolved
Company Number07646147
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Director

Director NameMs Mandy Jane White
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 2 Endcliffe Crescent
Sheffield
South Yorkshire
S10 3ED

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,409
Cash£372
Current Liabilities£75,872

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 December 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
11 May 2015Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 11 May 2015 (2 pages)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
(1 page)
8 May 2015Statement of affairs with form 4.19 (7 pages)
8 May 2015Statement of affairs with form 4.19 (7 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 December 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
24 December 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2011Incorporation (34 pages)
24 May 2011Incorporation (34 pages)