Company NameContract Flooring Services Limited
Company StatusDissolved
Company Number02962183
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Charles Morris
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cobbs Brow Lane
Newburgh
Wigan
Lancashire
WN8 7ND
Director NameMr Peter John Morris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookwood
Croasdale Drive, Parbold
Wigan
Lancashire
WN8 7HR
Secretary NameMr Christopher Charles Morris
NationalityBritish
StatusClosed
Appointed25 August 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cobbs Brow Lane
Newburgh
Wigan
Lancashire
WN8 7ND
Director NameMr Jeremy Howard Dawes
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Lawson Avenue
Leigh
Lancashire
WN7 5NP
Secretary NameDavid John Barker
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Lincoln Drive
Aspull
Wigan
Lancashire
WN2 1XB
Director NameMrs Gaynor Morris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrookwood Croasdale Drive
Parbold
Wigan
Lancashire
WN8 7HR

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,480
Cash£575
Current Liabilities£354,961

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
7 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
13 July 2015Liquidators' statement of receipts and payments to 28 April 2015 (9 pages)
13 July 2015Liquidators' statement of receipts and payments to 28 April 2015 (9 pages)
13 July 2015Liquidators statement of receipts and payments to 28 April 2015 (9 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Court order INSOLVENCY:re block transfer replacement of liq (31 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Court order INSOLVENCY:re block transfer replacement of liq (31 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (12 pages)
25 February 2015Liquidators statement of receipts and payments to 29 January 2015 (12 pages)
25 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (12 pages)
1 April 2014Liquidators' statement of receipts and payments to 29 January 2014 (10 pages)
1 April 2014Liquidators statement of receipts and payments to 29 January 2014 (10 pages)
1 April 2014Liquidators' statement of receipts and payments to 29 January 2014 (10 pages)
12 November 2013Insolvency:secretary of state's release of liquidator (1 page)
12 November 2013Insolvency:secretary of state's release of liquidator (1 page)
3 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2013Registered office address changed from Unit B Wheatlea Industrial Estate Worthington Way Wigan Lancashire WN3 6XE on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Unit B Wheatlea Industrial Estate Worthington Way Wigan Lancashire WN3 6XE on 18 February 2013 (2 pages)
15 February 2013Statement of affairs with form 4.19 (20 pages)
15 February 2013Statement of affairs with form 4.19 (20 pages)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 November 2012Termination of appointment of Gaynor Morris as a director (1 page)
29 November 2012Termination of appointment of Gaynor Morris as a director (1 page)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(6 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 September 2010Director's details changed for Christopher Charles Morris on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Christopher Charles Morris on 25 August 2010 (2 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 September 2009Director appointed mrs gaynor morris (1 page)
28 September 2009Director appointed mrs gaynor morris (1 page)
7 September 2009Return made up to 25/08/09; full list of members (4 pages)
7 September 2009Return made up to 25/08/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 September 2008Return made up to 25/08/08; full list of members (4 pages)
20 September 2008Return made up to 25/08/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 October 2007Ad 10/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2007Ad 10/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 2007Return made up to 25/08/07; full list of members (3 pages)
18 September 2007Return made up to 25/08/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 25/08/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 25/08/06; full list of members (3 pages)
13 March 2006Registered office changed on 13/03/06 from: unit 2 richmond hill pemberton wigan WN5 8AA (1 page)
13 March 2006Registered office changed on 13/03/06 from: unit 2 richmond hill pemberton wigan WN5 8AA (1 page)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 October 2005Return made up to 25/08/05; full list of members (3 pages)
18 October 2005Return made up to 25/08/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 August 2004Return made up to 25/08/04; full list of members (7 pages)
12 August 2004Return made up to 25/08/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 November 2003Return made up to 25/08/03; full list of members (7 pages)
21 November 2003Return made up to 25/08/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 September 2002Return made up to 25/08/02; full list of members (7 pages)
27 September 2002Return made up to 25/08/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (11 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (11 pages)
15 October 2001Return made up to 25/08/01; full list of members (6 pages)
15 October 2001Return made up to 25/08/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 October 2000Return made up to 25/08/00; full list of members (6 pages)
17 October 2000Return made up to 25/08/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 September 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
29 September 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
17 September 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Return made up to 25/08/98; full list of members (6 pages)
24 September 1998Return made up to 25/08/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 August 1997Return made up to 25/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Return made up to 25/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1996Accounts for a small company made up to 30 November 1995 (8 pages)
4 December 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 September 1996Return made up to 25/08/96; no change of members (4 pages)
20 September 1996Return made up to 25/08/96; no change of members (4 pages)
6 December 1995Return made up to 25/08/95; full list of members (6 pages)
6 December 1995Return made up to 25/08/95; full list of members (6 pages)
25 August 1994Incorporation (15 pages)
25 August 1994Incorporation (15 pages)