Company NameContract Flooring (Nationwide) Limited
DirectorPamela Margaret Evans
Company StatusDissolved
Company Number03390786
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NamePamela Margaret Evans
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleInterior Design
Correspondence AddressSmallburn Lodge
Smallburn
Ponteland
Newcastle Upon Tyne
NE20 0AD
Secretary NameMr Graham Coser Smith
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Grosvenor Road
South Shields
Tyne & Wear
NE33 3HS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Ernst & Young Llp Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£14,964
Cash£1
Current Liabilities£154,258

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 September 2002Dissolved (1 page)
24 June 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2002Registered office changed on 14/03/02 from: casson beckman & partners 36 park row,leeds west yorkshire LS1 5JL (1 page)
9 January 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Resignation of a liquidator (1 page)
17 April 2001Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000O/C 26/06/00 rem/appt liq (7 pages)
10 August 2000Court order allowing vol liquidator to resign (1 page)
10 August 2000Appointment of a voluntary liquidator (1 page)
5 January 2000Statement of affairs (10 pages)
5 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2000Appointment of a voluntary liquidator (1 page)
17 December 1999Registered office changed on 17/12/99 from: atrium house princesway north team valley trading estate gateshead tyne & wear NE11 0TU (1 page)
25 October 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 July 1999Return made up to 06/06/99; no change of members (5 pages)
1 July 1999Location of register of members (1 page)
2 July 1998Return made up to 23/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
28 June 1997Registered office changed on 28/06/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
23 June 1997Incorporation (12 pages)