Company NameFloors 4 U Limited
Company StatusDissolved
Company Number05915519
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Nicholas Downey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bromarsh Court
Sunderland
Tyne & Wear
SR6 0RN
Secretary NameJoanne Downey
NationalityBritish
StatusClosed
Appointed04 September 2006(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 29 January 2015)
RoleCompany Director
Correspondence Address44 Torver Crescent
Seaburn Dene
Sunderland
Tyne And Wear
SR6 8LF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Downey
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,768
Cash£20,839
Current Liabilities£46,096

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
26 June 2014Liquidators' statement of receipts and payments to 15 April 2014 (12 pages)
26 June 2014Liquidators' statement of receipts and payments to 15 April 2014 (12 pages)
26 June 2014Liquidators statement of receipts and payments to 15 April 2014 (12 pages)
7 May 2013Registered office address changed from Hendon Road, Hendon Sunderland Tyne and Wear SR1 2JD on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Hendon Road, Hendon Sunderland Tyne and Wear SR1 2JD on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Hendon Road, Hendon Sunderland Tyne and Wear SR1 2JD on 7 May 2013 (2 pages)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Statement of affairs with form 4.19 (6 pages)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Statement of affairs with form 4.19 (6 pages)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Appointment of a voluntary liquidator (1 page)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(4 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(4 pages)
8 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 September 2008Return made up to 21/09/08; full list of members (3 pages)
29 September 2008Return made up to 21/09/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 October 2007Return made up to 21/09/07; full list of members (5 pages)
27 October 2007Return made up to 21/09/07; full list of members (5 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Ad 04/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Ad 04/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006New director appointed (2 pages)
24 August 2006Incorporation (13 pages)
24 August 2006Incorporation (13 pages)