Company NameSaunders Floors (Heswall) Ltd
Company StatusDissolved
Company Number08235232
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Paul Terence Saunders
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavia House 208 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales

Location

Registered AddressScandinavia House 208 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2015Company name changed saunders (heswall) LTD.\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
28 January 2015Company name changed saunders (heswall) LTD.\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
30 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 March 2014Company name changed flooring (wirral) LTD.\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed flooring (wirral) LTD.\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
17 March 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2012Company name changed peberholm LTD.\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Company name changed peberholm LTD.\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)