Company NameA & F Flooring (Teeside) Limited
Company StatusDissolved
Company Number07286929
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date22 March 2022 (2 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 NameAntony Peter Waite
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address101a High Street
Stockton On Tees
DL14 9UG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameJulie Waite
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Exeter Drive
Haughton Grange
Darlington
County Durham
DL1 2SE
Director NameMr Stephen Waite
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a High Street
Stockton On Tees
TS18 1BD

Contact

Telephone01642 678999
Telephone regionMiddlesbrough

Location

Registered Address101a High Street
Stockton On Tees
TS18 1BD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

40 at £1Antony Peter Waite
40.00%
Ordinary
25 at £1Jawad Mohibi
25.00%
Ordinary
25 at £1Stephen Waite
25.00%
Ordinary
10 at £1Julie Waite
10.00%
Ordinary

Financials

Year2014
Net Worth-£7,852
Cash£7,753
Current Liabilities£40,059

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
17 September 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
29 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 June 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
19 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 April 2017Termination of appointment of Julie Waite as a secretary on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Julie Waite as a secretary on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Stephen Waite as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Stephen Waite as a director on 21 April 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Director's details changed for Antony Peter Waite on 7 October 2011 (2 pages)
18 October 2011Registered office address changed from 70 North Bridge Park St Helens Bishop Auckland Co Durham DL14 9UG United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 70 North Bridge Park St Helens Bishop Auckland Co Durham DL14 9UG United Kingdom on 18 October 2011 (1 page)
18 October 2011Director's details changed for Antony Peter Waite on 7 October 2011 (2 pages)
18 October 2011Director's details changed for Antony Peter Waite on 7 October 2011 (2 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
27 July 2010Appointment of Stephen Waite as a director (3 pages)
27 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100
(4 pages)
27 July 2010Appointment of Stephen Waite as a director (3 pages)
27 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100
(4 pages)
23 July 2010Appointment of Julie Waite as a secretary (3 pages)
23 July 2010Appointment of Antony Peter Waite as a director (3 pages)
23 July 2010Appointment of Antony Peter Waite as a director (3 pages)
23 July 2010Appointment of Julie Waite as a secretary (3 pages)
21 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)