Company NameFlooring & Blinds Limited
Company StatusDissolved
Company Number05402325
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Tracy Anne Brooks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
Secretary NameMr David Antony Brooks
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShrublands Groomsdale Lane
Hawarden
Chester
Flintshire
CH5 3EH
Wales

Location

Registered Address20 Chester Street
Mold
Flintshire
CH7 1EG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Shareholders

10 at 1Antony Brooks
50.00%
Ordinary
10 at 1Ms Tracy Brooks
50.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 20
(4 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 20
(4 pages)
9 April 2010Director's details changed for Tracy Anne Brooks on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Tracy Anne Brooks on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Tracy Anne Brooks on 9 April 2010 (2 pages)
31 July 2009Return made up to 23/03/09; full list of members (3 pages)
31 July 2009Return made up to 23/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Accounts made up to 31 March 2008 (2 pages)
22 April 2008Return made up to 23/03/08; full list of members (3 pages)
22 April 2008Return made up to 23/03/08; full list of members (3 pages)
2 February 2008Accounts made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 May 2007Return made up to 23/03/07; full list of members (2 pages)
9 May 2007Return made up to 23/03/07; full list of members (2 pages)
17 April 2007Accounts made up to 31 March 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Return made up to 23/03/06; full list of members (2 pages)
13 June 2006Return made up to 23/03/06; full list of members (2 pages)
23 March 2005Incorporation (12 pages)
23 March 2005Incorporation (12 pages)