Company NameProspect Flooring Limited
DirectorPaul Anthony Corrie
Company StatusDissolved
Company Number01905737
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

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

Directors

Director NamePaul Anthony Corrie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1996(11 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleFlooring Consultant
Correspondence AddressConifers Ongar Road
Writtle
Chelmsford
CM1 3NT
Secretary NameHS (Nominees) Limited (Corporation)
StatusCurrent
Appointed21 August 1996(11 years, 4 months after company formation)
Appointment Duration27 years, 8 months
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL
Director NameCelia Francis Miskell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 1996)
RoleFlooring Contractor
Correspondence Address9 Foxcroft
St Albans
Hertfordshire
AL1 5SW
Director NameThomas Gerald Miskell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 1996)
RoleFlooring Contractor
Correspondence Address9 Foxcroft
St Albans
Hertfordshire
AL1 5SW
Secretary NameCelia Francis Miskell
NationalityIrish
StatusResigned
Appointed17 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 1996)
RoleCompany Director
Correspondence Address9 Foxcroft
St Albans
Hertfordshire
AL1 5SW

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 December 2000Dissolved (1 page)
5 September 2000Liquidators statement of receipts and payments (5 pages)
5 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Registered office changed on 22/02/99 from: p o box 553 30 eastbourne terrace london W2 6LF (1 page)
11 March 1998Appointment of a voluntary liquidator (1 page)
11 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1998Statement of affairs (14 pages)
19 February 1998Registered office changed on 19/02/98 from: 21 bedford square london WC1B 3HH (1 page)
25 January 1998Return made up to 17/12/97; full list of members (6 pages)
30 October 1997Return made up to 17/12/96; full list of members (6 pages)
13 January 1997Full accounts made up to 31 May 1996 (10 pages)
10 January 1997£ ic 1000/200 21/08/96 £ sr 800@1=800 (1 page)
19 November 1996Registered office changed on 19/11/96 from: unit 8 beaumont works hedley road st. Albans hertfordshire AL1 5JN (1 page)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996Director resigned (1 page)
19 October 1996Auditor's resignation (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
29 August 1996Auditor's resignation (1 page)
29 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 January 1996Full accounts made up to 31 May 1995 (10 pages)
4 January 1996Return made up to 17/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/01/96
(4 pages)