Company NameS & F Flooring Limited
Company StatusDissolved
Company Number07363348
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel Gavin Faulkner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Meadow Lane
Moulton
Northwich
Cheshire
CW9 8QH
Director NameMr Philip David Spruce
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Harris Road Lostock Gralam
Northwich
Cheshire
CW9 7PE

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£19,333
Cash£103
Current Liabilities£37,790

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved following liquidation (1 page)
20 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
20 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
10 January 2017Liquidators' statement of receipts and payments to 8 October 2016 (14 pages)
10 January 2017Liquidators' statement of receipts and payments to 8 October 2016 (14 pages)
17 December 2015Liquidators' statement of receipts and payments to 8 October 2015 (12 pages)
17 December 2015Liquidators' statement of receipts and payments to 8 October 2015 (12 pages)
17 December 2015Liquidators statement of receipts and payments to 8 October 2015 (12 pages)
23 January 2015Registered office address changed from 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 23 January 2015 (2 pages)
20 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Statement of affairs with form 4.19 (5 pages)
20 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Statement of affairs with form 4.19 (5 pages)
20 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-09
(1 page)
29 August 2014Registered office address changed from 4 Appleton Street Northwich Cheshire CW8 4DD to 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 4 Appleton Street Northwich Cheshire CW8 4DD to 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH on 29 August 2014 (1 page)
8 November 2013Director's details changed for Mr Nigel Gavin Faulkner on 1 January 2013 (2 pages)
8 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(4 pages)
8 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(4 pages)
8 November 2013Director's details changed for Mr Nigel Gavin Faulkner on 1 January 2013 (2 pages)
8 November 2013Director's details changed for Mr Nigel Gavin Faulkner on 1 January 2013 (2 pages)
8 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
6 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
6 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 June 2012Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England on 5 June 2012 (1 page)
5 June 2012Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England on 5 June 2012 (1 page)
5 June 2012Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England on 5 June 2012 (1 page)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
2 September 2010Incorporation (22 pages)
2 September 2010Incorporation (22 pages)