Company NameFloor Source Limited
Company StatusDissolved
Company Number04683738
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Leslie Jacques
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farnesworth Court
Jesmond
Newcastle Upon Tyne
NE2 2HT
Secretary NameMr Frank Leslie Jacques
NationalityBritish
StatusClosed
Appointed30 June 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farnesworth Court
Jesmond
Newcastle Upon Tyne
NE2 2HT
Director NameJohn Edmund Richardson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Valiant Close
Burbage
Hinckley
Leicestershire
LE10 2GD
Secretary NameElizabeth Gail Richardson
NationalityBritish
StatusResigned
Appointed30 March 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RoleCustomer Service Desk
Correspondence Address32 The Roundhills
Elmesthorpe
Leicester
Leicestershire
LE9 7SJ
Director NameSimon William Herman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleConsultant
Correspondence Address10 Teme Court
Sunningdale
Knightwick
Worcestershire
WR6 5PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 5a
Belmont Industrial Estate
Durham
DH1 1TN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Net Worth£10,473
Cash£28,403
Current Liabilities£80,112

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Return made up to 03/03/09; full list of members (3 pages)
20 May 2009Director and secretary's change of particulars / frank jacques / 04/03/2008 (1 page)
20 May 2009Return made up to 03/03/09; full list of members (3 pages)
20 May 2009Director and Secretary's Change of Particulars / frank jacques / 04/03/2008 / HouseName/Number was: , now: 38; Street was: 25 farnesworth court, now: lindisfarne road; Country was: , now: united kingdom (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Appointment terminated director simon herman (1 page)
11 July 2008Appointment Terminated Director simon herman (1 page)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Return made up to 03/03/07; full list of members (3 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Return made up to 03/03/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
(7 pages)
3 August 2006Return made up to 03/03/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
15 July 2005Ad 29/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2005Ad 29/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 March 2005Return made up to 03/03/05; full list of members (6 pages)
24 March 2005Return made up to 03/03/05; full list of members (6 pages)
9 March 2004Return made up to 03/03/04; full list of members (6 pages)
9 March 2004Return made up to 03/03/04; full list of members (6 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Director resigned (1 page)
3 March 2003Incorporation (16 pages)
3 March 2003Incorporation (16 pages)