Company NameFloorforce Limited
Company StatusDissolved
Company Number07939223
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date20 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Chris Tyler
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Reach 861 Ecclesall Road
Sheffield
S11 8TH
Director NameMr Simon France
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DG
Secretary NameMowbray Accounting Limited (Corporation)
StatusResigned
Appointed07 February 2012(same day as company formation)
Correspondence Address57 - 59
Stalker Lees Road
Sheffield
S Yorkshire
S11 8NP

Location

Registered AddressBlenheim Reach
861 Ecclesall Road
Sheffield
S11 8TH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Simon France
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2020Final Gazette dissolved following liquidation (1 page)
15 March 2018Dissolution deferment (1 page)
15 March 2018Completion of winding up (1 page)
8 August 2016Order of court to wind up (2 pages)
8 August 2016Order of court to wind up (2 pages)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Blenheim Reach 8610Ecclesall Road Sheffield S11 8TH England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Blenheim Reach 8610Ecclesall Road Sheffield S11 8TH England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Blenheim Reach 8610Ecclesall Road Sheffield S11 8TH England on 4 February 2014 (1 page)
26 November 2013Termination of appointment of Simon France as a director (1 page)
26 November 2013Termination of appointment of Simon France as a director (1 page)
24 October 2013Appointment of Mr Christopher Tyler as a director (2 pages)
24 October 2013Appointment of Mr Christopher Tyler as a director (2 pages)
12 July 2013Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 12 July 2013 (1 page)
1 May 2013Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG on 1 May 2013 (1 page)
12 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
12 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
12 April 2013Termination of appointment of Mowbray Accounting Limited as a secretary (1 page)
12 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 April 2013Termination of appointment of Mowbray Accounting Limited as a secretary (1 page)
7 March 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S11 8NP England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S11 8NP England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S11 8NP England on 7 March 2013 (1 page)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)