Company NameFlooring Solutions UK Limited
Company StatusDissolved
Company Number03907157
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Keith Thomas D'Esterre Littler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Meadow Lane
Huntington
Chester
Cheshire
CH3 6DQ
Wales
Secretary NameMr Keith Thomas D'Esterre Littler
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Meadow Lane
Huntington
Chester
Cheshire
CH3 6DQ
Wales
Director NameJulie D'Esterre Littler
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Meadow Lane
Huntington
Chester
Cheshire
CH3 6DQ
Wales
Director NamePatrick Malcolm Harris
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleJoiner
Correspondence Address8 Saint Bartholomews Court
Deeside
Clwyd
CH5 2QT
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Julie Littler
50.00%
Ordinary
1 at £1Keith Thomas Littler
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,769
Cash£4,666
Current Liabilities£22,653

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Julie Littler on 14 January 2010 (2 pages)
8 February 2010Director's details changed for Julie Littler on 14 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Keith Thomas D'esterre Littler on 14 January 2010 (2 pages)
8 February 2010Director's details changed for Keith Thomas D'esterre Littler on 14 January 2010 (2 pages)
26 January 2009Return made up to 14/01/09; full list of members (4 pages)
26 January 2009Return made up to 14/01/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 August 2008Return made up to 14/01/08; full list of members (3 pages)
6 August 2008Return made up to 14/01/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 March 2007Return made up to 14/01/07; full list of members (7 pages)
6 March 2007Return made up to 14/01/07; full list of members (7 pages)
4 January 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 March 2006Return made up to 14/01/06; full list of members (7 pages)
15 March 2006Return made up to 14/01/06; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 February 2005Return made up to 14/01/05; full list of members (7 pages)
8 February 2005Return made up to 14/01/05; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2004Return made up to 14/01/04; full list of members (7 pages)
19 February 2004Return made up to 14/01/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 March 2003Return made up to 14/01/03; full list of members (7 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Return made up to 14/01/03; full list of members (7 pages)
12 March 2003New director appointed (2 pages)
20 November 2002Return made up to 14/01/02; full list of members (7 pages)
20 November 2002Return made up to 14/01/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
29 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000Secretary resigned (1 page)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Secretary resigned (1 page)
14 January 2000Incorporation (15 pages)
14 January 2000Incorporation (15 pages)