Company NameFloorcovering Trade Sales (Hull) Limited
Company StatusDissolved
Company Number00800295
CategoryPrivate Limited Company
Incorporation Date9 April 1964(60 years, 1 month ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Riddell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(28 years after company formation)
Appointment Duration9 years, 11 months (closed 05 March 2002)
RoleFloorcovering Dist
Country of ResidenceEngland
Correspondence Address8 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TH
Secretary NameJosephine Riddell
NationalityBritish
StatusClosed
Appointed25 June 2001(37 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 05 March 2002)
RoleCompany Director
Correspondence Address13 Miller Street
Round Riding
Dumbarton
Glasgow
G82 2JA
Scotland
Secretary NamePeter Graham Nussey
NationalityBritish
StatusResigned
Appointed12 March 1992(27 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address66 Oakfields
Burnopfield
Newcastle Upon Tyne
NE16 6PQ
Director NameClara Irene Riddell
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1993)
RoleSecretary
Correspondence Address11 Fairway Close
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AR
Director NameMr John Riddell
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(28 years after company formation)
Appointment Duration8 years (resigned 17 April 2000)
RoleAccountant
Correspondence AddressSouthcourt Residential Home
2 High Street Gosforth
Newcastle Upon Tyne
NE3 1NQ
Secretary NameMr Henry Lawson
NationalityBritish
StatusResigned
Appointed11 April 1992(28 years after company formation)
Appointment Duration-1 years, 11 months (resigned 12 March 1992)
RoleCompany Director
Correspondence AddressBurnside Great North Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DS
Secretary NameMr John Riddell
NationalityBritish
StatusResigned
Appointed21 August 1995(31 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressSouthcourt Residential Home
2 High Street Gosforth
Newcastle Upon Tyne
NE3 1NQ

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 July 2000Secretary resigned;director resigned (1 page)
29 June 2000Return made up to 11/04/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 11/04/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
1 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
6 May 1997Return made up to 11/04/97; full list of members (6 pages)
14 June 1996Return made up to 11/04/96; no change of members (4 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995New secretary appointed (2 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 June 1995Return made up to 11/04/95; no change of members (4 pages)