Company NameRs Flooring Limited
Company StatusDissolved
Company Number08032565
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date30 March 2016 (8 years 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
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Robert Jeffrey Shields
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleFloor Layer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Secretary NameMrs Jennie Shields
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT

Contact

Websitewww.rsflooring.co.uk/
Telephone0151 6785414
Telephone regionLiverpool

Location

Registered AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£15,063
Cash£35,835
Current Liabilities£33,959

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
30 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
28 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-14
(1 page)
24 October 2014Statement of affairs with form 4.19 (7 pages)
24 October 2014Appointment of a voluntary liquidator (1 page)
24 October 2014Statement of affairs with form 4.19 (7 pages)
24 October 2014Appointment of a voluntary liquidator (1 page)
29 September 2014Registered office address changed from Unit 31 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Unit 31 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 29 September 2014 (1 page)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
15 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 January 2013Registered office address changed from Unit 31 Champion Business Park Arrow Brook Road Upton Wirral Merseyside CM49 0UQ on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Unit 31 Champion Business Park Arrow Brook Road Upton Wirral Merseyside CM49 0UQ on 23 January 2013 (1 page)
28 August 2012Registered office address changed from Unit 2 Counter Point 745 New Chester Road Bromborough Wirral Merseyside CH62 3PB United Kingdom on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from Unit 2 Counter Point 745 New Chester Road Bromborough Wirral Merseyside CH62 3PB United Kingdom on 28 August 2012 (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)