Company NameFamily Flooring Limited
Company StatusDissolved
Company Number04668401
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameLucy Davies Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleFlooring Suppliers
Country of ResidenceEngland
Correspondence Address58 Redwood
Westhoughton
Lancashire
BL5 2RU
Secretary NamePaul Maye
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Director NamePaul Maye
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2007(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address58 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

51 at £1Paul Maye
51.00%
Ordinary
49 at £1Lucy Davies-hunt
49.00%
Ordinary

Financials

Year2014
Net Worth£24,068
Cash£5,476
Current Liabilities£20,133

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Paul Maye on 17 February 2010 (2 pages)
11 May 2010Director's details changed for Lucy Davies Hunt on 17 February 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 April 2009Return made up to 17/02/09; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 March 2008Return made up to 17/02/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Ad 07/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007Return made up to 17/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2006Registered office changed on 06/03/06 from: 20 megfield, daisy hill westhoughton lancashire BL5 2JA (1 page)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 March 2005Return made up to 17/02/05; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 29 February 2004 (6 pages)
15 March 2004Return made up to 17/02/04; full list of members (6 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
17 February 2003Incorporation (15 pages)