Company NameShropshire Designer Floors Limited
Company StatusDissolved
Company Number06223721
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)
Previous NameShropshire Karndean Design Studio Limited

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 John Leslie Ellis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address4 Castle Terrace
Bridgnorth
Shropshire
WV16 4AH
Secretary NameEmma Louise Holt
NationalityBritish
StatusClosed
Appointed19 May 2008(1 year after company formation)
Appointment Duration7 years, 3 months (closed 22 August 2015)
RoleOffice Manager
Correspondence Address17 Mill Street
Bridgnorth
Shropshire
WV15 5AF
Director NameKevin Roderick Isaac
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleSales Manager
Correspondence AddressBathcott
Halls Farm Lane Trimpley
Bewdley
Worcestershire
DY12 1NP
Secretary NameMr John Leslie Ellis
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address4 Castle Terrace
Bridgnorth
Shropshire
WV16 4AH
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

100 at £1John Leslie Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,911
Current Liabilities£24,322

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
22 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
2 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (13 pages)
2 June 2014Liquidators statement of receipts and payments to 17 April 2014 (13 pages)
2 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (13 pages)
4 June 2013Liquidators' statement of receipts and payments to 17 April 2013 (14 pages)
4 June 2013Liquidators' statement of receipts and payments to 17 April 2013 (14 pages)
4 June 2013Liquidators statement of receipts and payments to 17 April 2013 (14 pages)
28 May 2013Liquidators statement of receipts and payments to 17 April 2013 (14 pages)
28 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (14 pages)
28 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (14 pages)
24 April 2012Statement of affairs with form 4.19 (6 pages)
24 April 2012Resolution insolvency:res re fees (1 page)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Statement of affairs with form 4.19 (6 pages)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Resolution insolvency:res re fees (1 page)
5 April 2012Registered office address changed from 4 West Castle Street Bridgnorth Shropshire WV16 4AB on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 4 West Castle Street Bridgnorth Shropshire WV16 4AB on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 4 West Castle Street Bridgnorth Shropshire WV16 4AB on 5 April 2012 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(4 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 June 2009Return made up to 24/04/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 4 castle terrace bridgnorth shropshire WV16 4AH (1 page)
11 June 2009Registered office changed on 11/06/2009 from 4 castle terrace bridgnorth shropshire WV16 4AH (1 page)
11 June 2009Return made up to 24/04/09; full list of members (3 pages)
22 October 2008Return made up to 24/04/08; full list of members (3 pages)
22 October 2008Return made up to 24/04/08; full list of members (3 pages)
22 October 2008Director's change of particulars / john ellis / 22/10/2008 (1 page)
22 October 2008Director's change of particulars / john ellis / 22/10/2008 (1 page)
22 October 2008Ad 17/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 October 2008Ad 17/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Appointment terminated secretary john ellis (1 page)
3 July 2008Secretary appointed emma louise holt (2 pages)
3 July 2008Appointment terminated secretary john ellis (1 page)
3 July 2008Secretary appointed emma louise holt (2 pages)
2 July 2008Appointment terminated director kevin isaac (1 page)
2 July 2008Appointment terminated director kevin isaac (1 page)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 May 2008Company name changed shropshire karndean design studio LIMITED\certificate issued on 27/05/08 (2 pages)
23 May 2008Company name changed shropshire karndean design studio LIMITED\certificate issued on 27/05/08 (2 pages)
21 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
21 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Director resigned (1 page)
24 April 2007Incorporation (15 pages)
24 April 2007Incorporation (15 pages)