Company NameFlooring Consultants Limited
Company StatusDissolved
Company Number06600690
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Paul Krzowski
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 St. Chads Close
Stone
Staffordshire
ST15 8QA
Director NameMr Patrick Ronald Eve
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheal Agar
Pillaton
Saltash
Cornwall
PL12 6QS
Director NameMr Adrian John Saxby
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Broadway
Merriott
Somerset
TA16 5QH
Director NameMr Adetunji Ademolu Shobo
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleLeisure Executive
Country of ResidenceUnited Kingdom
Correspondence Address108 Westernmoor
Washington
Tyne & Wear
NE37 1LT
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Norlyn Elton Lane
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0PP
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameMd Accountants Ltd (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence AddressFrederick House
Dean Group Business Park, Brenda Road
Hartlepool
Cleveland
TS25 2BW
Director NameMd Accountants Limited (Corporation)
StatusResigned
Appointed23 May 2008(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 2008)
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW

Location

Registered AddressFrederick House, Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

33 at 1Adrian John Saxby
33.33%
Ordinary
33 at 1Jean-paul Krzowski
33.33%
Ordinary
33 at 1Patrick Ronald Eve
33.33%
Ordinary

Financials

Year2014
Net Worth£3,977
Cash£1,944
Current Liabilities£25,068

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2011Termination of appointment of Patrick Eve as a director (1 page)
22 August 2011Termination of appointment of Adrian Saxby as a director (1 page)
22 August 2011Termination of appointment of Adrian Saxby as a director (1 page)
22 August 2011Termination of appointment of Patrick Eve as a director (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Director's details changed for Patrick Ronald Eve on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Patrick Ronald Eve on 2 October 2009 (2 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 99
(5 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 99
(5 pages)
7 July 2010Director's details changed for Patrick Ronald Eve on 2 October 2009 (2 pages)
22 April 2010Termination of appointment of Terence Flannagan as a director (1 page)
22 April 2010Termination of appointment of Terence Flannagan as a director (1 page)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed md 51 LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2009-06-01
(2 pages)
6 April 2010Company name changed md 51 LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2009-06-01
(2 pages)
6 April 2010Change of name notice (2 pages)
24 March 2010Appointment of Patrick Ronald Eve as a director (2 pages)
24 March 2010Appointment of Patrick Ronald Eve as a director (2 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 March 2010Appointment of Adrian John Saxby as a director (2 pages)
11 March 2010Appointment of Jean-Paul Krzowski as a director (2 pages)
11 March 2010Appointment of Adrian John Saxby as a director (2 pages)
11 March 2010Appointment of Jean-Paul Krzowski as a director (2 pages)
8 March 2010Statement of capital following an allotment of shares on 22 May 2008
  • GBP 1
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 22 May 2008
  • GBP 1
(2 pages)
22 June 2009Appointment terminated director md accountants LIMITED (1 page)
22 June 2009Director appointed terence michael flannagan (2 pages)
22 June 2009Return made up to 22/05/09; full list of members (5 pages)
22 June 2009Appointment terminated director md accountants LIMITED (1 page)
22 June 2009Director appointed terence michael flannagan (2 pages)
22 June 2009Return made up to 22/05/09; full list of members (5 pages)
24 September 2008Director appointed md accountants LIMITED (2 pages)
24 September 2008Director appointed md accountants LIMITED (2 pages)
16 September 2008Appointment terminated director adetunji shobo (1 page)
16 September 2008Company name changed prisy's leisure LTD\certificate issued on 17/09/08 (2 pages)
16 September 2008Appointment terminated secretary md accountants LTD (1 page)
16 September 2008Appointment terminated director adetunji shobo (1 page)
16 September 2008Company name changed prisy's leisure LTD\certificate issued on 17/09/08 (2 pages)
16 September 2008Appointment terminated secretary md accountants LTD (1 page)
22 May 2008Appointment terminated secretary cf client secretary LTD (1 page)
22 May 2008Director appointed mr adetunji shobo (1 page)
22 May 2008Incorporation (13 pages)
22 May 2008Incorporation (13 pages)
22 May 2008Secretary appointed md accountants LTD (1 page)
22 May 2008Director appointed mr adetunji shobo (1 page)
22 May 2008Appointment terminated director cf client director LTD (1 page)
22 May 2008Secretary appointed md accountants LTD (1 page)
22 May 2008Appointment terminated director cf client director LTD (1 page)
22 May 2008Appointment terminated secretary cf client secretary LTD (1 page)