Company NameS & H Industrial Flooring Ltd
Company StatusDissolved
Company Number05077909
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date11 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameRichard Hughes
NationalityBritish
StatusClosed
Appointed03 October 2004(6 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Horsley Hill Road
South Shields
Tyne & Wear
NE33 3ER
Director NameRichard Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year after company formation)
Appointment Duration10 years, 2 months (closed 11 June 2015)
RoleFloor Preparation
Country of ResidenceUnited Kingdom
Correspondence Address33a Horsley Hill Road
South Shields
Tyne & Wear
NE33 3ER
Director NameMr Geoffrey Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleFloor Preparation Contractor
Country of ResidenceEngland
Correspondence Address102 Moreland Road
South Shields
Tyne & Wear
NE34 8NH
Secretary NameMr Stephen Young
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Central Avenue
Harton Avenue
South Shields
Co Durham
NE34 6AZ

Location

Registered Address2nd Floor Cuthbert House
Newcastle Upon Tyne
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

100 at £1Richard Stephen Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£8,076
Cash£20,592
Current Liabilities£78,355

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 June 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
11 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
31 July 2014Liquidators' statement of receipts and payments to 23 May 2013 (15 pages)
31 July 2014Liquidators statement of receipts and payments to 23 May 2013 (15 pages)
31 July 2014Liquidators' statement of receipts and payments to 23 May 2013 (15 pages)
29 July 2013Statement of affairs with form 4.19 (6 pages)
29 July 2013Statement of affairs with form 4.19 (6 pages)
29 May 2012Registered office address changed from Unit 6 Cleadon Lane Industrial Estate Cleadon Lane East Boldon Tyne and Wear NE36 0AJ England on 29 May 2012 (2 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Registered office address changed from Unit 6 Cleadon Lane Industrial Estate Cleadon Lane East Boldon Tyne and Wear NE36 0AJ England on 29 May 2012 (2 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
10 January 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
10 January 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Termination of appointment of Geoffrey Scott as a director (1 page)
14 June 2011Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England (1 page)
14 June 2011Director's details changed for Richard Hughes on 14 June 2011 (2 pages)
14 June 2011Termination of appointment of Geoffrey Scott as a director (1 page)
14 June 2011Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England (1 page)
14 June 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
14 June 2011Director's details changed for Richard Hughes on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Register(s) moved to registered office address (1 page)
4 June 2010Register(s) moved to registered office address (1 page)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed (1 page)
12 April 2010Secretary's details changed for {officer_name} (1 page)
12 April 2010Secretary's details changed (1 page)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
6 January 2010Registered office address changed from Unit 38E Lindisfarne Court Bede Trading Estate Jarrow Tyne and Wear NE32 3HG on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Unit 38E Lindisfarne Court Bede Trading Estate Jarrow Tyne and Wear NE32 3HG on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Unit 38E Lindisfarne Court Bede Trading Estate Jarrow Tyne and Wear NE32 3HG on 6 January 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
26 May 2009Return made up to 18/03/09; full list of members (4 pages)
26 May 2009Return made up to 18/03/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Registered office changed on 14/10/2008 from unit 38E lindisfarne court bede trading estate jarrow tyne and wear NE32 3HG england (1 page)
14 October 2008Registered office changed on 14/10/2008 from unit 38E lindisfarne court bede trading estate jarrow tyne and wear NE32 3HG england (1 page)
18 August 2008Return made up to 18/03/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 102 moreland road south shields tyne & wear NE34 8NH (1 page)
18 August 2008Registered office changed on 18/08/2008 from 102 moreland road south shields tyne & wear NE34 8NH (1 page)
18 August 2008Return made up to 18/03/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 18/03/07; full list of members (2 pages)
26 July 2007Return made up to 18/03/07; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 May 2006Return made up to 18/03/06; full list of members (2 pages)
12 May 2006Return made up to 18/03/06; full list of members (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
13 July 2005Accounts made up to 31 December 2004 (1 page)
13 July 2005Accounts made up to 31 December 2004 (1 page)
1 July 2005Particulars of mortgage/charge (7 pages)
1 July 2005Particulars of mortgage/charge (7 pages)
26 May 2005Return made up to 18/03/05; full list of members (6 pages)
26 May 2005Return made up to 18/03/05; full list of members (6 pages)
18 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (3 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (3 pages)
18 March 2004Incorporation (9 pages)
18 March 2004Incorporation (9 pages)