Company NameNationwide Floorcovering Installations Ltd
Company StatusDissolved
Company Number04654802
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NamePeter John Atherton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 17 August 2010)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address22 Edward Street
Ashton Under Lyne
Lancashire
OL6 6RF
Secretary NameJoanne Ruth Atherton
NationalityBritish
StatusClosed
Appointed12 February 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address22 Edward Street
Ashton Under Lyne
Lancashire
OL6 6RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Church St
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,320
Cash£1,637
Current Liabilities£5,899

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
23 April 2010Application to strike the company off the register (3 pages)
23 April 2010Application to strike the company off the register (3 pages)
4 February 2010Director's details changed for Peter John Atherton on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Peter John Atherton on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Peter John Atherton on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 03/02/09; full list of members (3 pages)
12 March 2009Return made up to 03/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 03/02/07; full list of members (2 pages)
5 February 2007Return made up to 03/02/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 03/02/05; full list of members (2 pages)
9 March 2005Return made up to 03/02/05; full list of members (2 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 February 2004Return made up to 03/02/04; full list of members (6 pages)
14 February 2004Return made up to 03/02/04; full list of members (6 pages)
18 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (9 pages)
3 February 2003Incorporation (9 pages)