Company NameCondor Combifloor Limited
Company StatusLiquidation
Company Number05406716
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)

Directors

Director NameMr Norman Gordon Allan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Hempstead Road
Kings Langley
Hertfordshire
WD4 8BS
Director NameMr Neil Thomas Fitzsimons
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Delphfield
Norton
Runcorn
WA7 6RW
Director NameWillem Mooiweer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressErur Brockhuis 21
Holten
7451 Vl
Secretary NameMr Norman Gordon Allan
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Hempstead Road
Kings Langley
Hertfordshire
WD4 8BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Next Accounts Due29 January 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 March 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
1 June 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
14 May 2009Liquidators statement of receipts and payments to 25 April 2009 (6 pages)
14 November 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
26 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
26 April 2007Administrator's progress report (12 pages)
23 November 2006Administrator's progress report (12 pages)
23 August 2006Statement of affairs (20 pages)
18 July 2006Result of meeting of creditors (6 pages)
17 July 2006Result of meeting of creditors (5 pages)
21 June 2006Statement of administrator's proposal (44 pages)
11 May 2006Registered office changed on 11/05/06 from: dixon house, 77-97 harpur street bedford bedfordshire MK40 2SY (1 page)
11 May 2006Registered office changed on 11/05/06 from: dixon house, 77-97 harpur street, bedford, bedfordshire, MK40 2SY (1 page)
9 May 2006Appointment of an administrator (1 page)
30 July 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
30 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (17 pages)