Company NameFloors By Tidmarsh & Rossin Limited
Company StatusDissolved
Company Number03467420
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date20 July 2012 (11 years, 9 months ago)
Previous NameSpeed 6677 Limited

Business Activity

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

Directors

Director NameColin Rossin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 month after company formation)
Appointment Duration14 years, 7 months (closed 20 July 2012)
RoleFlooring Contractor
Correspondence Address1 Brickyard Lane
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2HF
Secretary NameAnita Claire Rossin
NationalityBritish
StatusClosed
Appointed14 January 2003(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 20 July 2012)
RoleCompany Director
Correspondence Address1 Brickyard Lane
Radcliffe On Trent
Nottingham
NG12 2HF
Director NameRichard Tidmarsh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(1 month after company formation)
Appointment Duration5 years (resigned 14 January 2003)
RoleFlooring Contactor
Correspondence Address364 Wilsthorpe Road
Long Eaton
Nottingham
Nottinghamshire
NG10 4AA
Secretary NameRichard Tidmarsh
NationalityBritish
StatusResigned
Appointed18 December 1997(1 month after company formation)
Appointment Duration5 years (resigned 14 January 2003)
RoleFlooring Contactor
Correspondence Address364 Wilsthorpe Road
Long Eaton
Nottingham
Nottinghamshire
NG10 4AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£75,702
Cash£200
Current Liabilities£201,551

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2012Final Gazette dissolved following liquidation (1 page)
20 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2012Liquidators' statement of receipts and payments to 18 February 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 18 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 18 February 2012 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 18 August 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
19 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
19 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
26 August 2009Administrator's progress report to 17 August 2009 (5 pages)
26 August 2009Administrator's progress report to 17 August 2009 (5 pages)
4 August 2009Notice of extension of period of Administration (1 page)
4 August 2009Result of meeting of creditors (2 pages)
4 August 2009Notice of extension of period of Administration (1 page)
4 August 2009Result of meeting of creditors (2 pages)
25 March 2009Administrator's progress report to 17 February 2009 (4 pages)
25 March 2009Administrator's progress report to 17 February 2009 (4 pages)
30 October 2008Result of meeting of creditors (26 pages)
30 October 2008Result of meeting of creditors (26 pages)
20 October 2008Statement of administrator's proposal (25 pages)
20 October 2008Statement of administrator's proposal (25 pages)
27 August 2008Appointment of an administrator (1 page)
27 August 2008Appointment of an administrator (1 page)
21 August 2008Registered office changed on 21/08/2008 from 110 nottingham road chilwell nottingham NG9 6DQ (1 page)
21 August 2008Registered office changed on 21/08/2008 from 110 nottingham road chilwell nottingham NG9 6DQ (1 page)
3 January 2008Return made up to 11/11/07; full list of members (2 pages)
3 January 2008Return made up to 11/11/07; full list of members (2 pages)
16 January 2007Return made up to 11/11/06; full list of members (2 pages)
16 January 2007Return made up to 11/11/06; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 January 2006Return made up to 11/11/05; full list of members (2 pages)
25 January 2006Return made up to 11/11/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 November 2004Return made up to 11/11/04; full list of members (6 pages)
25 November 2004Return made up to 11/11/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 January 2004Return made up to 18/11/03; full list of members (6 pages)
24 January 2004Return made up to 18/11/03; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Return made up to 18/11/02; full list of members (7 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 18/11/02; full list of members (7 pages)
21 November 2001Return made up to 18/11/01; full list of members (6 pages)
21 November 2001Return made up to 18/11/01; full list of members (6 pages)
5 September 2001Registered office changed on 05/09/01 from: c/o jackson bly 72B wollaton road beeston nottingham NG9 2NZ (1 page)
5 September 2001Registered office changed on 05/09/01 from: c/o jackson bly 72B wollaton road beeston nottingham NG9 2NZ (1 page)
15 February 2001Particulars of mortgage/charge (4 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
6 December 2000Return made up to 18/11/00; full list of members (6 pages)
6 December 2000Return made up to 18/11/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 December 1999Return made up to 18/11/99; full list of members (6 pages)
8 December 1999Return made up to 18/11/99; full list of members (6 pages)
2 December 1998Return made up to 18/11/98; full list of members (6 pages)
2 December 1998Return made up to 18/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
30 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
1 January 1998Company name changed speed 6677 LIMITED\certificate issued on 02/01/98 (2 pages)
1 January 1998Company name changed speed 6677 LIMITED\certificate issued on 02/01/98 (4 pages)
31 December 1997Registered office changed on 31/12/97 from: 6/8 underwood street london N1 7JQ (1 page)
31 December 1997Registered office changed on 31/12/97 from: 6/8 underwood street london N1 7JQ (1 page)
18 November 1997Incorporation (20 pages)