Company NameSelective Flooring Limited
DirectorsMark Conlan and Gary Conlan
Company StatusDissolved
Company Number04384662
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Conlan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(5 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address61 Penrhyn Avenue
Rhos On Sea
Conwy
LL28 4RD
Wales
Director NameGary Conlan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(2 years, 1 month after company formation)
Appointment Duration20 years
RoleFlooring Contractor
Correspondence Address49 Abbey Road
Rhos On Sea
Colwyn Bay
LL28 4NR
Wales
Secretary NameSarah Jane Conlan
NationalityBritish
StatusCurrent
Appointed28 April 2004(2 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address49 Abbey Road
Rhos On Sea
Conwy
LL28 4NR
Wales
Director NameSarah Conlan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Abbey Road
Rhos On Sea
Clwyd
LL28 4NR
Wales
Secretary NamePeter Conlan
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleRetired
Correspondence Address38 Grove Park Avenue
Rhyl
Denbigh
LL18 3RG
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressPkf
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£865
Current Liabilities£29,042

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
18 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
3 March 2005Registered office changed on 03/03/05 from: windsor house 26 mostyn avenue craig-y-don llandudno conwy LL30 1YY (1 page)
28 February 2005Statement of affairs (6 pages)
28 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2005Appointment of a voluntary liquidator (1 page)
14 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 May 2004Return made up to 28/02/04; full list of members (6 pages)
5 May 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: speechleys 23 wynnstay road colwyn bay conwy LL29 8NB (1 page)
12 July 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 28/02/03; full list of members (6 pages)
7 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 March 2002New secretary appointed (2 pages)
28 February 2002Incorporation (10 pages)