Company NameRetail Flooring Limited
Company StatusDissolved
Company Number07148481
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameJaguar Briefs Limited

Business Activity

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

Directors

Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 River Court
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2010(1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 River Court
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMr Lindsay Howard Gunn
StatusClosed
Appointed09 March 2010(1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2012)
RoleCompany Director
Correspondence Address7 River Court
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Gary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
TS2 1RT
Director NameMr Henry William Foster
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
TS2 1RT
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus House Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF

Location

Registered Address7 River Court
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
15 February 2012Application to strike the company off the register (3 pages)
15 February 2012Application to strike the company off the register (3 pages)
27 October 2011Full accounts made up to 1 January 2011 (14 pages)
27 October 2011Full accounts made up to 1 January 2011 (14 pages)
27 October 2011Full accounts made up to 1 January 2011 (14 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
(5 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
(5 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
(5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 April 2010Appointment of Mr Henry Foster as a director (3 pages)
15 April 2010Appointment of Mr Henry Foster as a director (3 pages)
15 April 2010Appointment of Gary Alan Favell as a director (3 pages)
15 April 2010Appointment of Gary Alan Favell as a director (3 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Company name changed jaguar briefs LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Company name changed jaguar briefs LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
9 March 2010Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Robert Lee as a director (1 page)
9 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
9 March 2010Termination of appointment of Robert Lee as a director (1 page)
9 March 2010Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 9 March 2010 (1 page)
9 March 2010Appointment of Mr Paul Mcgowan as a director (2 pages)
9 March 2010Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 9 March 2010 (1 page)
9 March 2010Appointment of Mr Andrew John Pepper as a director (2 pages)
9 March 2010Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
9 March 2010Appointment of Mr Andrew John Pepper as a director (2 pages)
9 March 2010Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
9 March 2010Appointment of Mr Paul Mcgowan as a director (2 pages)
9 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)