Company NameBritish Hardwood Floors Limited
Company StatusDissolved
Company Number03171894
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameSoftwood & Boards Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(16 years, 4 months after company formation)
Appointment Duration10 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinsford Sawmills
Smoke Hall Lane
Winsford
Cheshire
CW7 3BE
Director NameMr Alan West Jenkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
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
Appointed13 March 1996(same day as company formation)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressGosland Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PY
Secretary NameStewart Williams
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW
Director NameNatalie Lloyd-Smee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address4 Ardenbrook Rise
Prestbury
Macclesfield
Cheshire
SK10 4GD
Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGosland Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PY
Director NameMr Richard John Stoneman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinsford Sawmills
Smoke Hall Lane
Winsford
Cheshire
CW7 3BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (2 pages)
28 January 2013Application to strike the company off the register (2 pages)
24 July 2012Termination of appointment of Richard John Stoneman as a director on 3 December 2010 (1 page)
24 July 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 10,000
(2 pages)
24 July 2012Termination of appointment of Stewart Williams as a secretary on 30 June 2011 (1 page)
24 July 2012Appointment of Michael Archdale Smee as a director on 23 July 2012 (2 pages)
24 July 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 10,000
(2 pages)
24 July 2012Termination of appointment of Stewart Williams as a secretary (1 page)
24 July 2012Appointment of Michael Archdale Smee as a director (2 pages)
24 July 2012Termination of appointment of Richard Stoneman as a director (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2010Termination of appointment of Michael Smee as a director (1 page)
1 April 2010Appointment of Mr Richard John Stoneman as a director (2 pages)
1 April 2010Termination of appointment of Michael Smee as a director (1 page)
1 April 2010Appointment of Mr Richard John Stoneman as a director (2 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
21 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
14 April 2008Accounts for a small company made up to 31 July 2007 (5 pages)
14 April 2008Accounts for a small company made up to 31 July 2007 (5 pages)
9 April 2008Return made up to 13/03/08; full list of members (3 pages)
9 April 2008Return made up to 13/03/08; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (5 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (5 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
23 March 2006Return made up to 13/03/06; full list of members (2 pages)
23 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
27 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 13/03/05; full list of members (3 pages)
27 January 2005Accounts for a small company made up to 31 July 2004 (5 pages)
27 January 2005Accounts for a small company made up to 31 July 2004 (5 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
18 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
18 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
23 March 2003Return made up to 13/03/03; full list of members (6 pages)
23 March 2003Return made up to 13/03/03; full list of members (6 pages)
22 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
22 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 April 2002Accounts for a small company made up to 31 July 2001 (4 pages)
8 April 2002Accounts for a small company made up to 31 July 2001 (4 pages)
22 March 2002Return made up to 13/03/02; full list of members (6 pages)
22 March 2002Return made up to 13/03/02; full list of members (6 pages)
25 September 2001Company name changed softwood & boards LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed softwood & boards LIMITED\certificate issued on 25/09/01 (2 pages)
12 March 2001Return made up to 13/03/01; full list of members (6 pages)
12 March 2001Return made up to 13/03/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 March 2000Return made up to 13/03/00; full list of members (6 pages)
28 March 2000Return made up to 13/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1999Return made up to 13/03/99; no change of members (4 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
17 March 1998Return made up to 13/03/98; no change of members (4 pages)
17 March 1998Return made up to 13/03/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 March 1997Return made up to 13/03/97; full list of members (6 pages)
14 March 1997Return made up to 13/03/97; full list of members (6 pages)
2 September 1996Ad 10/07/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 September 1996Ad 10/07/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 September 1996Accounting reference date notified as 31/07 (1 page)
2 September 1996Accounting reference date notified as 31/07 (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Secretary resigned (1 page)
13 March 1996Incorporation (17 pages)
13 March 1996Incorporation (17 pages)