Company NameGeorge Floyd Limited
Company StatusDissolved
Company Number00553759
CategoryPrivate Limited Company
Incorporation Date25 August 1955(68 years, 8 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameGeorge Henry Floyd
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(36 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address21 Copley Way
Tadworth
Surrey
KT20 5QS
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed23 May 2003(47 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 21 August 2007)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Director NameMargaret Elizabeth Floyd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressKingsley Court
The Avenue
Worcester Park
Surrey
BR3 2EX
Secretary NameMargaret Elizabeth Floyd
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressKingsley Court
The Avenue
Worcester Park
Surrey
BR3 2EX

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£75,171
Gross Profit£578
Net Worth-£96,280
Cash£27,542
Current Liabilities£123,822

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
21 February 2007Application for striking-off (1 page)
8 January 2007Return made up to 18/12/06; full list of members (2 pages)
20 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
11 January 2006Return made up to 18/12/05; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
20 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
27 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
26 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005Return made up to 18/12/04; full list of members (5 pages)
16 February 2004Return made up to 18/12/03; full list of members (5 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2002Return made up to 18/12/02; full list of members (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 January 2002Return made up to 18/12/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
16 December 1998Return made up to 18/12/98; no change of members (4 pages)
30 December 1997Return made up to 18/12/97; full list of members (12 pages)
20 November 1997Full accounts made up to 31 March 1997 (8 pages)
24 December 1996Return made up to 18/12/96; no change of members (4 pages)
20 November 1996Full accounts made up to 31 March 1996 (8 pages)
5 January 1996Return made up to 18/12/95; full list of members (6 pages)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 August 1974Company name changed\certificate issued on 21/08/74 (2 pages)
25 August 1955Incorporation (15 pages)