Company NameCheviot Flooring Company Limited
Company StatusDissolved
Company Number00722789
CategoryPrivate Limited Company
Incorporation Date1 May 1962(61 years, 11 months ago)
Dissolution Date16 April 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James John Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(29 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 16 April 2009)
RoleManaging Director
Correspondence Address44 Queen Alexandra Road West
North Shields
Tyne & Wear
NE29 9AQ
Secretary NameCheryl Marina Foster
NationalityBritish
StatusClosed
Appointed07 November 2005(43 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 16 April 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Hampton Road
Marden Farm Est
North Shields
Tyne & Wear
NE30 3HR
Director NameEdward Joseph Allen
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(29 years, 6 months after company formation)
Appointment Duration11 months (resigned 13 October 1992)
RoleManaging Director-Flooring Contractors
Correspondence Address29 Mast Lane
Cullercoats
North Shields
Tyne & Wear
NE30 3DF
Secretary NameEdward Joseph Allen
NationalityBritish
StatusResigned
Appointed13 November 1991(29 years, 6 months after company formation)
Appointment Duration11 months (resigned 13 October 1992)
RoleCompany Director
Correspondence Address29 Mast Lane
Cullercoats
North Shields
Tyne & Wear
NE30 3DF
Director NamePatricia Allen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(30 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address29 Mast Lane
Cullercoats
North Shield
Tyne & Wear
NE30 3DF
Secretary NameMr James John Hall
NationalityBritish
StatusResigned
Appointed13 November 1993(31 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address44 Queen Alexandra Road West
North Shields
Tyne & Wear
NE29 9AQ
Director NameDr Vincent Allen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(35 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Mast Lane
North Shields
Tyne & Wear
NE30 3DE
Secretary NameDr Vincent Allen
NationalityBritish
StatusResigned
Appointed31 October 1997(35 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Mast Lane
North Shields
Tyne & Wear
NE30 3DE
Secretary NameCarole Lilian Brett
NationalityBritish
StatusResigned
Appointed14 July 2003(41 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address2 Valley Gardens
Holy Cross
Wallsend
Tyne & Wear
NE28 7HB

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£53,764
Cash£13,616
Current Liabilities£101,812

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2009Liquidators statement of receipts and payments to 6 January 2009 (6 pages)
16 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2008Liquidators statement of receipts and payments to 11 September 2008 (6 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2007Statement of affairs (5 pages)
4 September 2007Registered office changed on 04/09/07 from: unit 12 chillingham industrial estate byker newcastle upon tyne tyne & wear NE6 2XX (1 page)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 December 2006Partial exemption accounts made up to 30 April 2006 (7 pages)
22 November 2006Return made up to 13/11/06; full list of members (6 pages)
16 February 2006Return made up to 13/11/05; full list of members (6 pages)
16 February 2006New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 November 2004Return made up to 13/11/04; full list of members (6 pages)
6 August 2004Partial exemption accounts made up to 30 April 2004 (7 pages)
5 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2003Registered office changed on 19/08/03 from: unit 4 hawick crescent industrial estate walker road newcastle upon tyne NE6 1AS (1 page)
21 July 2003Partial exemption accounts made up to 30 April 2003 (7 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
24 July 2002Partial exemption accounts made up to 30 April 2002 (7 pages)
11 December 2001Return made up to 13/11/01; full list of members (7 pages)
7 August 2001Partial exemption accounts made up to 30 April 2001 (7 pages)
11 December 2000Return made up to 13/11/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 December 1998Return made up to 13/11/98; no change of members (6 pages)
13 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 November 1997Return made up to 13/11/97; full list of members (6 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Director resigned (1 page)
18 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
21 November 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 November 1995Return made up to 13/11/95; full list of members (6 pages)