Upton
Wirral
CH49 0AB
Wales
Secretary Name | Mr Paul Anyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
Director Name | Mr Steven David Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Champions Business Park Arrowe Brook Road Admin Block 10 -10a Wirral Merseyside CH49 0AB Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | northernflooring.com |
---|
Registered Address | A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | P. Anyon 50.00% Ordinary |
---|---|
1 at £1 | S.d. Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39 |
Cash | £4,712 |
Current Liabilities | £85,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
31 March 2000 | Delivered on: 20 April 2000 Persons entitled: Panhurst Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
30 November 2020 | Change of details for Mr Paul Anyon as a person with significant control on 11 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Paul Anyon on 11 November 2020 (2 pages) |
5 October 2020 | Termination of appointment of Steven David Jones as a director on 31 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Director's details changed for Mr Steven David Jones on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Paul Anyon on 5 July 2018 (2 pages) |
5 July 2018 | Secretary's details changed for Mr Paul Anyon on 5 July 2018 (1 page) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 February 2016 | Registered office address changed from The Bungalow Darlingtons Yard Chester Road Heswall Wirral CH60 3RZ to Champions Business Park Arrowe Brook Road Admin Block 10 -10a Wirral Merseyside CH49 0AB on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from The Bungalow Darlingtons Yard Chester Road Heswall Wirral CH60 3RZ to Champions Business Park Arrowe Brook Road Admin Block 10 -10a Wirral Merseyside CH49 0AB on 8 February 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Registered office address changed from 5 Parkgate Road Neston Cheshire Ch64 on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 5 Parkgate Road Neston Cheshire Ch64 on 22 February 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Steven David Jones on 8 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Anyon on 8 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Anyon on 8 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Anyon on 8 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven David Jones on 8 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven David Jones on 8 April 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Return made up to 08/02/08; full list of members (4 pages) |
18 November 2008 | Return made up to 08/02/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
10 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2005 | Return made up to 08/02/05; full list of members
|
22 April 2005 | Return made up to 08/02/05; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
1 May 2003 | Return made up to 08/02/03; full list of members (7 pages) |
1 May 2003 | Return made up to 08/02/03; full list of members (7 pages) |
8 April 2002 | Return made up to 08/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 08/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
22 March 2000 | Return made up to 11/02/00; full list of members
|
22 March 2000 | Return made up to 11/02/00; full list of members
|
16 November 1999 | Registered office changed on 16/11/99 from: commercial house new chester road birkenhead merseyside LH1 9BP (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: commercial house new chester road birkenhead merseyside LH1 9BP (1 page) |
14 June 1999 | Return made up to 11/02/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 June 1999 | Return made up to 11/02/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 181-183 new chester road new ferry merseyside L62 9DL (1 page) |
12 August 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 181-183 new chester road new ferry merseyside L62 9DL (1 page) |
11 February 1998 | Incorporation (12 pages) |
11 February 1998 | Incorporation (12 pages) |