Company NameGlobal Flooring Products Limited
Company StatusDissolved
Company Number05127394
CategoryPrivate Limited Company
Incorporation Date13 May 2004(20 years ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameNeil John Turnbull
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Gill Crescent North
Houghton Le Spring
Tyne & Wear
DH4 6AW
Director NameSeow Kee Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed01 August 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address29a The Esplanade
Mount Pleasant
Western Australia
6153
Secretary NameSeow Kee Lee
NationalityAustralian
StatusClosed
Appointed19 November 2004(6 months, 1 week after company formation)
Appointment Duration4 years (closed 09 December 2008)
RoleCompany Director
Correspondence Address29a The Esplanade
Mount Pleasant
Western Australia
6153
Director NameTrevor James Coulthard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 The Barn
Garden House Farm
Chester Le Street
Durham
DH2 3RD
Secretary NameMr Stewart Grimes
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Frances Ville
Scotland Gate
Choppington
Northumberland
NE62 5ST
Director NameTrevor James Coulthard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 19 November 2004)
RoleCompany Director
Correspondence Address3 Horton Manor
Bebside
Blyth
Northumberland
NE24 4SF

Location

Registered Address1 George Reynolds Industrial
Estate, Shildon
County Durham
DL4 2RB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2006Return made up to 13/05/06; full list of members (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page)
19 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: the gate hotel, scotland gate choppington northumberland NE62 5SS (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
27 October 2004New director appointed (2 pages)
16 September 2004Ad 01/08/04-11/08/04 £ si 1@1=1 £ ic 3/4 (2 pages)
17 August 2004New director appointed (2 pages)
30 June 2004Ad 01/06/04-30/06/04 £ si 1@1=1 £ ic 2/3 (2 pages)
10 June 2004Director resigned (1 page)
13 May 2004Incorporation (17 pages)