Company NameCentral Flooring Limited
Company StatusDissolved
Company Number00571391
CategoryPrivate Limited Company
Incorporation Date12 September 1956(67 years, 7 months ago)
Dissolution Date23 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameAlan William Jackson
NationalityBritish
StatusClosed
Appointed01 January 1996(39 years, 4 months after company formation)
Appointment Duration17 years (closed 23 January 2013)
RoleCompany Accountant Secretary
Correspondence Address38 Hollow Vale Drive
Stockport
Cheshire
SK5 6YH
Director NameDavid Stuart Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(40 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 23 January 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address11 Hermitage Drive
Holmes Chapel
Crewe
Cheshire
CW4 7NP
Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(35 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor Knowl
Wincle
Macclesfield
Cheshire
SK11 0QE
Director NameReginald Alan Darke
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(35 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address4 Paddock Close
Tillington
Stafford
Staffordshire
ST16 1RY
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed15 November 1991(35 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

67.7k at 1David Stuart Jones
73.27%
Deferred
23.8k at 1Mmi Projects Limited
25.74%
Deferred
67.7k at 0.01David Stuart Jones
0.73%
Ordinary
23.8k at 0.01Mmi Projects Limited
0.26%
Ordinary
1 at 0.01Michael John Bracegirdle
0.00%
Ordinary

Financials

Year2014
Net Worth£63,474
Cash£19,475
Current Liabilities£78,288

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
23 October 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
6 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
1 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
29 March 2011Administrator's progress report to 19 March 2011 (10 pages)
29 March 2011Administrator's progress report to 19 March 2011 (10 pages)
5 November 2010Result of meeting of creditors (3 pages)
5 November 2010Result of meeting of creditors (3 pages)
14 October 2010Statement of administrator's proposal (41 pages)
14 October 2010Statement of administrator's proposal (41 pages)
8 October 2010Statement of affairs with form 2.14B (7 pages)
8 October 2010Statement of affairs with form 2.14B (7 pages)
8 October 2010Registered office address changed from 'Courtyard Lodge',the Courtyard 283 Ashley Road ,Hale Altrincham Cheshire WA14 3NG on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 'Courtyard Lodge',the Courtyard 283 Ashley Road ,Hale Altrincham Cheshire WA14 3NG on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 'Courtyard Lodge',the Courtyard 283 Ashley Road ,Hale Altrincham Cheshire WA14 3NG on 8 October 2010 (2 pages)
25 September 2010Appointment of an administrator (1 page)
25 September 2010Appointment of an administrator (1 page)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 December 2009Director's details changed for David Stuart Jones on 15 November 2009 (2 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 92,369.55
(5 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 92,369.55
(5 pages)
14 December 2009Director's details changed for David Stuart Jones on 15 November 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 December 2008Return made up to 15/11/08; full list of members (4 pages)
12 December 2008Return made up to 15/11/08; full list of members (4 pages)
5 December 2007Return made up to 15/11/07; full list of members (3 pages)
5 December 2007Return made up to 15/11/07; full list of members (3 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Return made up to 15/11/06; full list of members (3 pages)
22 November 2006Return made up to 15/11/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 November 2005Return made up to 15/11/05; full list of members (3 pages)
21 November 2005Return made up to 15/11/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 December 2004Return made up to 15/11/04; full list of members (6 pages)
10 December 2004Return made up to 15/11/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 December 2002Return made up to 15/11/02; full list of members (6 pages)
5 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2002Particulars of mortgage/charge (7 pages)
2 November 2002Particulars of mortgage/charge (7 pages)
8 October 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
8 October 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Director resigned (1 page)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 December 2001Return made up to 15/11/01; full list of members (6 pages)
14 December 2001Return made up to 15/11/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 December 2000Return made up to 15/11/00; full list of members; amend (6 pages)
13 December 2000Return made up to 15/11/00; full list of members; amend (6 pages)
28 November 2000Return made up to 15/11/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Return made up to 15/11/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 November 1998Return made up to 15/11/98; no change of members (4 pages)
24 November 1998Return made up to 15/11/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
4 December 1997Return made up to 15/11/97; full list of members (6 pages)
4 December 1997Return made up to 15/11/97; full list of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 December 1996Return made up to 15/11/96; no change of members (4 pages)
18 December 1996Return made up to 15/11/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
26 January 1996Secretary resigned;new secretary appointed (2 pages)
8 December 1995Return made up to 15/11/95; no change of members (4 pages)
8 December 1995Return made up to 15/11/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
6 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
9 August 1983Share capital (3 pages)
9 August 1983Share capital (3 pages)
31 January 1962Allotment of shares (2 pages)
31 January 1962Allotment of shares (2 pages)
12 November 1956Allotment of shares (2 pages)
12 November 1956Allotment of shares (2 pages)