Company NameFloorspec Services Ltd
Company StatusDissolved
Company Number02808101
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameFloor Spec Services Limited

Business Activity

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

Directors

Director NamePeter Gordon Hughes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 20 August 2002)
RoleFlooring Contractor
Correspondence Address33 Hatchery Close
Appleton
Warrington
WA4 4TF
Secretary NameMr Donald William Hammond
NationalityBritish
StatusClosed
Appointed15 May 1997(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Director NameMr Andrew Mark Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1997)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 Stonehill Close
Appleton
Warrington
Cheshire
WA4 5QD
Secretary NameMr Andrew Mark Jones
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1997)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 Stonehill Close
Appleton
Warrington
Cheshire
WA4 5QD
Director NameOren Barrie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressFlat 2
49 Aberdare Gardens
London
NW6 3AL

Location

Registered AddressThird Floor
Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£864,162
Net Worth£41,595
Cash£21
Current Liabilities£123,534

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2001Receiver ceasing to act (1 page)
3 December 2001Receiver's abstract of receipts and payments (2 pages)
25 September 2001Statement of Affairs in administrative receivership following report to creditors (8 pages)
15 June 2001Receiver's abstract of receipts and payments (2 pages)
11 September 2000Director resigned (1 page)
23 August 2000Administrative Receiver's report (9 pages)
16 June 2000Registered office changed on 16/06/00 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
13 June 2000Appointment of receiver/manager (1 page)
28 April 2000Registered office changed on 28/04/00 from: 17 george street st helens merseyside WA10 1DB (1 page)
13 April 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 31 January 1999 (14 pages)
10 May 1999Return made up to 08/04/99; change of members (5 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
18 May 1998New secretary appointed (2 pages)
14 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 February 1998Company name changed floor spec services LIMITED\certificate issued on 17/02/98 (2 pages)
29 January 1998Registered office changed on 29/01/98 from: woodacre farm warrington road stratham lymm cheshire WA13 9BT (1 page)
1 September 1997Particulars of mortgage/charge (3 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 April 1997Return made up to 08/04/97; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
24 April 1996Return made up to 08/04/96; no change of members
  • 363(287) ‐ Registered office changed on 24/04/96
(4 pages)
30 May 1995Return made up to 08/04/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)