Company NameFloor Trims UK Limited
Company StatusDissolved
Company Number06233126
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 11 months ago)
Dissolution Date19 March 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameChristopher Nigel Brannan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 49 Knoll Avenue
Darlington
County Durham
DL3 8PT
Secretary NameJames John Justin Brannan
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 49 Knoll Avenue
Darlington
County Durham
DL3 8PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Henry Street
Redcar
Cleveland
TS10 1BJ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Application to strike the company off the register (3 pages)
19 November 2012Application to strike the company off the register (3 pages)
14 November 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
14 November 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
1 November 2012Registered office address changed from Suite 1 49 Knoll Avenue Darlington County Durham DL3 8PT on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Suite 1 49 Knoll Avenue Darlington County Durham DL3 8PT on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Suite 1 49 Knoll Avenue Darlington County Durham DL3 8PT on 1 November 2012 (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(4 pages)
26 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
26 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Christopher Nigel Brannan on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Christopher Nigel Brannan on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Christopher Nigel Brannan on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 August 2008Director's change of particulars / christopher brannan / 07/07/2008 (1 page)
27 August 2008Secretary's change of particulars / james brannan / 07/07/2008 (1 page)
27 August 2008Secretary's Change of Particulars / james brannan / 07/07/2008 / HouseName/Number was: , now: suite 1; Street was: suite 1, now: 49 knoll avenue; Area was: 4 ullswater avenue, now: ; Post Code was: DL1 4TF, now: DL3 8PT (1 page)
27 August 2008Director's Change of Particulars / christopher brannan / 07/07/2008 / HouseName/Number was: , now: suite 1; Street was: suite 1 4 ullswater avenue, now: 49 knoll avenue; Post Code was: DL1 4TF, now: DL3 8PT (1 page)
27 August 2008Return made up to 01/05/08; full list of members (3 pages)
27 August 2008Return made up to 01/05/08; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from suite 1, 4 ullswater avenue darlington county durham DL1 4TF (1 page)
14 August 2008Registered office changed on 14/08/2008 from suite 1, 4 ullswater avenue darlington county durham DL1 4TF (1 page)
13 May 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
11 July 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (2 pages)
1 May 2007Incorporation (16 pages)
1 May 2007Incorporation (16 pages)