A B CONTRACT FLOORING LIMITED

Register to unlock more data on OkredoRegister

A B CONTRACT FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03763260

Incorporation date

29/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1999)
dot icon07/09/2011
Final Gazette dissolved following liquidation
dot icon07/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2011
Liquidators' statement of receipts and payments to 2011-02-23
dot icon25/02/2010
Appointment of a voluntary liquidator
dot icon25/02/2010
Statement of affairs with form 4.19
dot icon25/02/2010
Resolutions
dot icon19/01/2010
Registered office address changed from 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ England on 2010-01-20
dot icon30/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2009
Registered office address changed from 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU on 2009-10-15
dot icon05/10/2009
Registered office address changed from 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ on 2009-10-06
dot icon25/05/2009
Return made up to 30/04/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 30/04/08; full list of members
dot icon30/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Secretary's particulars changed;director's particulars changed
dot icon10/06/2007
Return made up to 30/04/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/12/2006
Particulars of mortgage/charge
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon01/06/2006
Return made up to 30/04/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/09/2005
Ad 06/06/05--------- £ si 2@1=2 £ ic 120/122
dot icon14/09/2005
Resolutions
dot icon22/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/05/2005
Return made up to 30/04/05; full list of members
dot icon28/09/2004
Secretary's particulars changed
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon07/05/2004
Director's particulars changed
dot icon02/03/2004
Accounts for a small company made up to 2003-05-31
dot icon04/08/2003
Registered office changed on 05/08/03 from: temple chambers 296 clifton drive south lytham st annes lancashire FY8 1LH
dot icon18/05/2003
Return made up to 30/04/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/01/2003
Particulars of mortgage/charge
dot icon29/11/2002
New secretary appointed
dot icon29/11/2002
Secretary resigned
dot icon01/06/2002
Return made up to 30/04/02; full list of members
dot icon01/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/10/2001
Ad 08/08/01--------- £ si 20@1=20 £ ic 100/120
dot icon10/06/2001
Return made up to 30/04/01; full list of members
dot icon10/06/2001
Registered office changed on 11/06/01
dot icon30/05/2001
New director appointed
dot icon07/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Secretary resigned
dot icon24/01/2001
Accounts for a small company made up to 2000-05-31
dot icon23/01/2001
Registered office changed on 24/01/01 from: riverside offices second floor 26 st georges quad lancaster lancashire LA1 3LD
dot icon03/10/2000
New secretary appointed
dot icon29/05/2000
Return made up to 30/04/00; full list of members
dot icon29/05/2000
Secretary's particulars changed;director's particulars changed;director resigned
dot icon22/01/2000
Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon08/07/1999
Registered office changed on 09/07/99 from: lunecliffe hall ashton road lancaster lancashire LA2 0AB
dot icon03/06/1999
Secretary's particulars changed
dot icon03/06/1999
Director's particulars changed
dot icon23/05/1999
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon03/05/1999
Secretary resigned
dot icon29/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/04/1999 - 29/04/1999
99600
Spencer, Martin James
Director
20/05/2001 - Present
3
Mr Alan James Bush
Director
29/04/1999 - 16/02/2000
2
Sumner, Donna
Secretary
31/10/2002 - Present
-
Bush, Alan James
Secretary
29/04/1999 - 16/02/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A B CONTRACT FLOORING LIMITED

A B CONTRACT FLOORING LIMITED is an(a) Dissolved company incorporated on 29/04/1999 with the registered office located at 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B CONTRACT FLOORING LIMITED?

toggle

A B CONTRACT FLOORING LIMITED is currently Dissolved. It was registered on 29/04/1999 and dissolved on 07/09/2011.

Where is A B CONTRACT FLOORING LIMITED located?

toggle

A B CONTRACT FLOORING LIMITED is registered at 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU.

What does A B CONTRACT FLOORING LIMITED do?

toggle

A B CONTRACT FLOORING LIMITED operates in the Floor or wall covering (45.43 - SIC 2003) sector.

What is the latest filing for A B CONTRACT FLOORING LIMITED?

toggle

The latest filing was on 07/09/2011: Final Gazette dissolved following liquidation.