Company Name1st For Flooring Limited
Company StatusDissolved
Company Number07296260
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date5 May 2018 (5 years, 11 months 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 NameMrs Elizabeth Louise Osborne
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleShop Owner
Country of ResidenceWales
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameMiss Elizabeth Jones
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRegent House Regent St
Wrexham
LL11 1PR
Wales

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£187,665
Cash£2,573
Current Liabilities£51,005

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2018Final Gazette dissolved following liquidation (1 page)
5 February 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
16 June 2017Liquidators' statement of receipts and payments to 3 June 2017 (7 pages)
16 June 2017Liquidators' statement of receipts and payments to 3 June 2017 (7 pages)
16 July 2016Liquidators' statement of receipts and payments to 3 June 2016 (11 pages)
16 July 2016Liquidators statement of receipts and payments to 3 June 2016 (11 pages)
16 July 2016Liquidators' statement of receipts and payments to 3 June 2016 (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Liquidators statement of receipts and payments to 3 June 2015 (10 pages)
6 July 2015Liquidators statement of receipts and payments to 3 June 2015 (10 pages)
6 July 2015Liquidators' statement of receipts and payments to 3 June 2015 (10 pages)
6 July 2015Liquidators' statement of receipts and payments to 3 June 2015 (10 pages)
4 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2014Registered office address changed from Unit 3 Cambrian Price Industrial Estate Rivulet Road Wrexham LL13 8DL to 49 Duke Street Darlington County Durham DL3 7SD on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from Unit 3 Cambrian Price Industrial Estate Rivulet Road Wrexham LL13 8DL to 49 Duke Street Darlington County Durham DL3 7SD on 16 July 2014 (2 pages)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2014Statement of affairs with form 4.19 (6 pages)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Statement of affairs with form 4.19 (6 pages)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2014Appointment of a voluntary liquidator (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
27 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
27 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
30 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
30 October 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(3 pages)
30 October 2013Termination of appointment of Elizabeth Jones as a secretary (1 page)
30 October 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(3 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 October 2013Termination of appointment of Elizabeth Jones as a secretary (1 page)
30 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 January 2013Registered office address changed from Regent House Regent Street Wrexham LL11 1PR Wales on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Regent House Regent Street Wrexham LL11 1PR Wales on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Regent House Regent Street Wrexham LL11 1PR Wales on 5 January 2013 (1 page)
4 January 2013Director's details changed for Miss Elizabeth Jones on 21 July 2012 (2 pages)
4 January 2013Director's details changed for Miss Elizabeth Jones on 21 July 2012 (2 pages)
1 August 2012Compulsory strike-off action has been suspended (1 page)
1 August 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
25 June 2010Incorporation (22 pages)
25 June 2010Incorporation (22 pages)