Company NameFlooring Services (North East) Limited
Company StatusDissolved
Company Number06509706
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Nathan Frederick Keogh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 16 June 2015)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence AddressC/O 11 Lombard Street Lombard Street
Sunderland
SR1 2HS
Director NameMrs Claire Deanne Keogh
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleAccountants Assistant
Country of ResidenceEngland
Correspondence Address75 Bexhill Road
Town End Farm
Sunderland
Tyne & Wear
SR5 4QH
Secretary NameNathan Frederick Keogh
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Rosslyn Avenue
Ryhope
Sunderland
Tyne & Wear
SR2 0SB

Contact

Websitewww.flooringservicesne.co.uk
Email address[email protected]
Telephone0191 5196741
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Lombard Street
Sunderland
SR1 2HS
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Nathan Keogh
100.00%
Ordinary

Financials

Year2014
Net Worth£44,433
Cash£1,034
Current Liabilities£44,597

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2014Appointment of Mr Nathan Frederick Keogh as a director on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from 75 Bexhill Road Town End Farm Sunderland Tyne and Wear SR5 4QH on 21 March 2014 (1 page)
21 March 2014Termination of appointment of Claire Deanne Keogh as a director on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 75 Bexhill Road Town End Farm Sunderland Tyne and Wear SR5 4QH on 21 March 2014 (1 page)
21 March 2014Termination of appointment of Claire Deanne Keogh as a director on 21 March 2014 (1 page)
21 March 2014Appointment of Mr Nathan Frederick Keogh as a director on 21 March 2014 (2 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Termination of appointment of Claire Deanne Keogh as a director on 21 March 2014 (1 page)
21 March 2014Termination of appointment of Claire Deanne Keogh as a director on 21 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 August 2013Termination of appointment of Nathan Frederick Keogh as a secretary on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Nathan Frederick Keogh as a secretary on 13 August 2013 (1 page)
7 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Claire Keogh on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Claire Keogh on 23 March 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
22 March 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
15 April 2009Return made up to 20/02/09; full list of members (3 pages)
15 April 2009Return made up to 20/02/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
24 March 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
12 February 2009Registered office changed on 12/02/2009 from 38A ellesmere court leechmene ind. Estate sunderland tyne and wear SR2 9UA (1 page)
12 February 2009Registered office changed on 12/02/2009 from 38A ellesmere court leechmene ind. Estate sunderland tyne and wear SR2 9UA (1 page)
20 February 2008Incorporation (19 pages)
20 February 2008Incorporation (19 pages)