36 Sunderland Road
South Shields
Tyne & Wear
NE33 4XB
Secretary Name | Lesley Mordey-Pittilla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Stable Cottage Washington Tyne & Wear NE38 8LF |
Director Name | Ian Fenton White |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 23a Granville Gardens Newcastle Upon Tyne Tyne & Wear NE2 1HL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | fplflooring.co.uk |
---|
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | I.f. White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,557,772 |
Gross Profit | £521,143 |
Net Worth | £468,737 |
Cash | £7,132 |
Current Liabilities | £1,521,123 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 August 1999 | Delivered on: 25 August 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2018 | Notice of move from Administration to Dissolution (24 pages) |
20 April 2018 | Administrator's progress report (25 pages) |
2 November 2017 | Administrator's progress report (26 pages) |
2 November 2017 | Administrator's progress report (26 pages) |
5 June 2017 | Notice of extension of period of Administration (3 pages) |
5 June 2017 | Notice of extension of period of Administration (3 pages) |
4 June 2017 | Administrator's progress report to 24 March 2017 (24 pages) |
4 June 2017 | Administrator's progress report to 24 March 2017 (24 pages) |
21 December 2016 | Administrator's progress report to 12 November 2016 (27 pages) |
21 December 2016 | Administrator's progress report to 12 November 2016 (27 pages) |
28 July 2016 | Notice of deemed approval of proposals (1 page) |
28 July 2016 | Notice of deemed approval of proposals (1 page) |
13 July 2016 | Statement of administrator's proposal (33 pages) |
13 July 2016 | Statement of administrator's proposal (33 pages) |
1 July 2016 | Statement of affairs with form 2.14B (8 pages) |
1 July 2016 | Statement of affairs with form 2.14B (8 pages) |
10 June 2016 | Registered office address changed from 4 Grosvenor Mews 36 Sunderland Road South Shields Tyne and Wear NE33 4XB to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 10 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from 4 Grosvenor Mews 36 Sunderland Road South Shields Tyne and Wear NE33 4XB to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 10 June 2016 (2 pages) |
1 June 2016 | Appointment of an administrator (1 page) |
1 June 2016 | Appointment of an administrator (1 page) |
14 May 2016 | Termination of appointment of Lesley Mordey-Pittilla as a secretary on 12 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Lesley Mordey-Pittilla as a secretary on 12 May 2016 (1 page) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 June 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
15 June 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Partial exemption accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Partial exemption accounts made up to 31 July 2010 (5 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Shirley Denise Foster on 21 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Shirley Denise Foster on 21 June 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2005 | Return made up to 21/06/05; full list of members (6 pages) |
3 August 2005 | Return made up to 21/06/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
20 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
24 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
13 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
14 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
29 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
3 April 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
3 April 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Incorporation (13 pages) |
21 June 1999 | Incorporation (13 pages) |