Company NamePrestwich Flooring Services Limited
DirectorsColin Godwin and Sheila Gay Godwin
Company StatusDissolved
Company Number03319322
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameColin Godwin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(same day as company formation)
RoleBusinessman
Correspondence Address7 Shakespeare Road
Prestwich
Manchester
M25 9GW
Director NameSheila Gay Godwin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(same day as company formation)
RoleSecretary
Correspondence Address7 Shakespeare Road
Prestwich
Manchester
M25 9GW
Secretary NameSheila Gay Godwin
NationalityBritish
StatusCurrent
Appointed17 February 1997(same day as company formation)
RoleSecretary
Correspondence Address7 Shakespeare Road
Prestwich
Manchester
M25 9GW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£440,179
Gross Profit£88,477
Net Worth£33,240
Current Liabilities£112,457

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 October 2006Dissolved (1 page)
14 July 2006Return of final meeting of creditors (1 page)
10 February 2004Registered office changed on 10/02/04 from: mountheath industrial park unit 69 manchester M25 9WE (1 page)
3 February 2004Appointment of a liquidator (1 page)
15 January 2003Order of court to wind up (3 pages)
26 February 2002Return made up to 17/02/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
20 April 2001Auditor's resignation (1 page)
13 March 2001Return made up to 17/02/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 February 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
26 March 1999Return made up to 17/02/99; full list of members (6 pages)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
26 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (22 pages)