Company NameApplied Flooring Limited
Company StatusDissolved
Company Number04600484
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameIan Lofthouse
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Hall Court
Malpas
Whitchurch
Cheshire
SY14 8NE
Wales
Director NameMr David Alan Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(1 month after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2013)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address41 Green Avenue
Davenham
Northwich
Cheshire
CW9 8HZ
Director NameMr James Martin Forshaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 18 June 2013)
RoleFinance Mgr
Country of ResidenceEngland
Correspondence Address90 Watling Avenue
Liverpool
Merseyside
L21 9PA
Secretary NameMr James Martin Forshaw
NationalityBritish
StatusClosed
Appointed10 August 2007(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 18 June 2013)
RoleFinance Mgr
Country of ResidenceEngland
Correspondence Address90 Watling Avenue
Liverpool
Merseyside
L21 9PA
Director NameMr Christopher Philip White
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Warren Road
Appleton
Warrington
Cheshire
WA4 5AG
Secretary NameMr Christopher Philip White
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Warren Road
Appleton
Warrington
Cheshire
WA4 5AG
Director NameSimon Gary Millard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(1 month after company formation)
Appointment Duration9 months (resigned 03 October 2003)
RoleEstimator
Correspondence Address50 Meadowgate Croft
Lofthouse
Wakefield
WF3 3SS
Director NamePhilip Tate
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2003)
RoleCompany Director
Correspondence Address17 Trafalgar Gardens
High Street Morley
Leeds
LS27 0RU
Secretary NameMr David Alan Evans
NationalityBritish
StatusResigned
Appointed07 November 2003(11 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Green Avenue
Davenham
Northwich
Cheshire
CW9 8HZ
Secretary NameMr James Martin Forshaw
NationalityBritish
StatusResigned
Appointed14 January 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2007)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address90 Watling Avenue
Liverpool
Merseyside
L21 9PA
Secretary NameMr Thomas Charles Green
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2007)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHollydene
School Lane
Market Drayton
Shropshire
TF9 4LF
Director NameMr Thomas Charles Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2010)
RoleCommercial Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressHollydene
School Lane
Market Drayton
Shropshire
TF9 4LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address67 Burtonwood Industrial Centre
Phipps Lane
Burtonwood, Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

100k at £1Ian Lofthouse
50.00%
Ordinary
70k at £1David Alan Evans
35.00%
Ordinary
30k at £1James Martin Forshaw
15.00%
Ordinary

Financials

Year2014
Net Worth£195,570
Current Liabilities£307,331

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (3 pages)
26 February 2013Application to strike the company off the register (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 200,000
(6 pages)
12 December 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 200,000
(6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
24 August 2010Termination of appointment of Thomas Green as a director (1 page)
24 August 2010Termination of appointment of Thomas Green as a director (1 page)
23 December 2009Director's details changed for Thomas Charles Green on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Alan Evans on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr James Martin Forshaw on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ian Lofthouse on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ian Lofthouse on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Alan Evans on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 December 2009Secretary's details changed for James Martin Forshaw on 1 October 2009 (1 page)
23 December 2009Director's details changed for Ian Lofthouse on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Alan Evans on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for James Martin Forshaw on 1 October 2009 (1 page)
23 December 2009Secretary's details changed for James Martin Forshaw on 1 October 2009 (1 page)
23 December 2009Director's details changed for Mr James Martin Forshaw on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr James Martin Forshaw on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Thomas Charles Green on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Thomas Charles Green on 1 October 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2008Return made up to 21/11/08; full list of members (5 pages)
1 December 2008Return made up to 21/11/08; full list of members (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 November 2007Return made up to 21/11/07; full list of members (4 pages)
26 November 2007Return made up to 21/11/07; full list of members (4 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
23 November 2006Return made up to 21/11/06; full list of members (4 pages)
23 November 2006Return made up to 21/11/06; full list of members (4 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 November 2005Return made up to 21/11/05; full list of members (4 pages)
21 November 2005Return made up to 21/11/05; full list of members (4 pages)
15 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 November 2004Return made up to 21/11/04; full list of members (5 pages)
25 November 2004Return made up to 21/11/04; full list of members (5 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Director resigned (1 page)
12 December 2003Return made up to 21/11/03; full list of members (9 pages)
12 December 2003Return made up to 21/11/03; full list of members (9 pages)
22 May 2003Ad 26/03/03--------- £ si 32500@1=32500 £ ic 167500/200000 (2 pages)
22 May 2003Memorandum and Articles of Association (13 pages)
22 May 2003Memorandum and Articles of Association (13 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2003Ad 26/03/03--------- £ si 32500@1=32500 £ ic 167500/200000 (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2003Memorandum and Articles of Association (5 pages)
15 January 2003Memorandum and Articles of Association (5 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
9 January 2003Nc inc already adjusted 30/12/02 (1 page)
9 January 2003Ad 30/12/02--------- £ si 23500@1=23500 £ ic 144000/167500 (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Memorandum and Articles of Association (5 pages)
9 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Nc inc already adjusted 30/12/02 (1 page)
9 January 2003Memorandum and Articles of Association (5 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Ad 30/12/02--------- £ si 143999@1=143999 £ ic 1/144000 (2 pages)
9 January 2003Ad 30/12/02--------- £ si 23500@1=23500 £ ic 144000/167500 (2 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 January 2003Ad 30/12/02--------- £ si 143999@1=143999 £ ic 1/144000 (2 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
26 November 2002Incorporation (17 pages)
26 November 2002Incorporation (17 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)