Company NameJohn Smith Flooring Limited
Company StatusDissolved
Company Number02733944
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date1 December 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address172 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Secretary NameJoan Carole Smith
NationalityBritish
StatusClosed
Appointed23 July 1992(same day as company formation)
RoleSecretary
Correspondence Address172 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameAnthony David Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleOffice Manager
Correspondence Address24 Axminster Walk
Bramhall
Stockport
Cheshire
SK7 2QJ
Director NameSimon Jonathon Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleFloor Layer
Correspondence Address172 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitejohnsmithflooringltd.co.uk

Location

Registered Address51 Wilmslow Road
Cheadle
Stockport
Cheshire
SK8 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125 at £1Anthony David Smith
6.25%
Ordinary B
125 at £1Simon Jonathon Smith
6.25%
Ordinary B
750 at £1Joan Carole Smith
37.50%
Ordinary B
750 at £1John Smith
37.50%
Ordinary A
250 at £1Joan Carole Smith
12.50%
Ordinary A

Financials

Year2014
Net Worth£158,057
Cash£3,531
Current Liabilities£45,385

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

7 February 2001Delivered on: 10 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of park lane poynton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 November 1992Delivered on: 4 November 1992
Persons entitled: THE4 Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 August 2010Director's details changed for John Smith on 1 October 2009 (2 pages)
3 August 2010Director's details changed for John Smith on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 September 2008Return made up to 23/07/08; no change of members (6 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 August 2007Return made up to 23/07/07; no change of members (6 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 September 2006Return made up to 23/07/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2005Return made up to 23/07/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2004Return made up to 23/07/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 December 2003Registered office changed on 09/12/03 from: 47 cranleigh drive cheadle stockport cheshire SK8 2DH (1 page)
29 August 2003Registered office changed on 29/08/03 from: 47 cranleigh drive cheadle cheshire SK8 2DH (1 page)
19 August 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 January 2003Registered office changed on 27/01/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
18 November 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(7 pages)
1 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 September 2001Return made up to 23/07/01; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 June 2001Registered office changed on 18/06/01 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page)
23 May 2001Registered office changed on 23/05/01 from: 1 worsley court high street walkden manchester. M28 6LJ (1 page)
10 February 2001Particulars of mortgage/charge (3 pages)
15 September 2000Director resigned (1 page)
15 September 2000Return made up to 23/07/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 August 1999Return made up to 23/07/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Return made up to 23/07/97; full list of members (6 pages)
29 October 1997Director resigned (1 page)
29 October 1997Return made up to 23/07/96; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 September 1997Accounts for a small company made up to 30 September 1995 (7 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
11 September 1995Return made up to 23/07/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 September 1993Return made up to 23/07/93; full list of members (5 pages)