Company NameB W Floors Limited
Company StatusDissolved
Company Number02244080
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameSMEE American Hardwoods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStewart Williams
NationalityBritish
StatusClosed
Appointed15 May 1992(4 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW
Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(18 years after company formation)
Appointment Duration5 years, 7 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGosland Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PY
Director NameMr Alan West Jenkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 1998)
RoleTimber Importer
Correspondence AddressPrestbury House
Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2002)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressGosland Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PY
Secretary NameMr Allen Edward Hambleton
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 May 1992)
RoleCompany Director
Correspondence Address11 Newstead Road
Urmston
Manchester
Lancashire
M41 0QQ
Director NameNatalie Lloyd-Smee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address4 Ardenbrook Rise
Prestbury
Macclesfield
Cheshire
SK10 4GD

Location

Registered AddressSmoke Hall Lane
Winsford
Cheshire
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 4
(4 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 4
(4 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 November 2009Director's details changed for Michael Archdale Smee on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Michael Archdale Smee on 19 November 2009 (2 pages)
21 May 2009Accounts made up to 31 July 2008 (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
14 April 2008Accounts made up to 31 July 2007 (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
7 June 2007Accounts made up to 31 July 2006 (4 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
7 November 2006Return made up to 12/10/06; full list of members (2 pages)
7 November 2006Return made up to 12/10/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
13 October 2005Location of debenture register (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Return made up to 12/10/05; full list of members (2 pages)
13 October 2005Location of debenture register (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Return made up to 12/10/05; full list of members (2 pages)
26 January 2005Accounts made up to 31 July 2004 (4 pages)
26 January 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
17 February 2004Accounts made up to 31 July 2003 (4 pages)
17 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
18 December 2003Return made up to 12/10/03; full list of members (6 pages)
18 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2003Accounts made up to 31 July 2002 (5 pages)
22 January 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 April 2002Accounts made up to 31 July 2001 (2 pages)
11 October 2001Return made up to 12/10/01; full list of members (6 pages)
11 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2001Company name changed smee american hardwoods LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed smee american hardwoods LIMITED\certificate issued on 20/09/01 (2 pages)
7 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
7 February 2001Accounts made up to 31 July 2000 (2 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
15 December 1999Accounts made up to 31 July 1999 (2 pages)
28 October 1999Return made up to 12/10/99; full list of members (6 pages)
28 October 1999Return made up to 12/10/99; full list of members (6 pages)
12 May 1999Accounts made up to 31 July 1998 (2 pages)
12 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
26 October 1998Return made up to 12/10/98; full list of members (6 pages)
26 October 1998Return made up to 12/10/98; full list of members (6 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
17 March 1998Accounts made up to 31 July 1997 (2 pages)
17 March 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
17 October 1997Return made up to 12/10/97; full list of members (6 pages)
17 October 1997Return made up to 12/10/97; full list of members (6 pages)
18 February 1997Accounts made up to 31 July 1996 (2 pages)
18 February 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
6 November 1996Return made up to 12/10/96; no change of members (4 pages)
6 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
17 January 1996Accounts made up to 31 July 1995 (2 pages)
6 November 1995Return made up to 12/10/95; no change of members (4 pages)
6 November 1995Return made up to 12/10/95; no change of members (4 pages)