Company NameNorfolk Flooring Contracts Limited
DirectorsSidney Walter William Berwick and Linda Daphne Berwick
Company StatusDissolved
Company Number02481933
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years ago)

Business Activity

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

Directors

Director NameMr Sidney Walter William Berwick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(7 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hall Road
Framingham Earl
Norwich
Norfolk
NR14 7TE
Secretary NameMr Sidney Walter William Berwick
NationalityBritish
StatusCurrent
Appointed27 February 1998(7 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hall Road
Framingham Earl
Norwich
Norfolk
NR14 7TE
Director NameMrs Linda Daphne Berwick
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(9 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hall Road
Poringland
Norwich
Norfolk
NR14 7TE
Director NameRoy Hislop
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration9 months (resigned 10 December 1991)
RoleCompnay Director
Correspondence Address12 Harry Barber Close
Norwich
Norfolk
NR5 9DY
Director NameMr Trevor James Langley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside
Clare Road
Cromer
Norfolk
NR27 0DD
Director NameMalcolm James Smith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address16 Three Corner Drive
Old Catton
Norwich
Norfolk
NR6 7HA
Secretary NameMr Trevor James Langley
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside
Clare Road
Cromer
Norfolk
NR27 0DD
Director NameDavid George Monument
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address16 St Annes Road
Framingham Earl
Norwich
Norfolk
NR14 7TH
Director NameRobert Edwin Hopkin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressBlue Bell Barn Plum Lane
Gresham
Holt
Norfolk
NR11 8RN
Secretary NameMarcus Charles Cope
NationalityBritish
StatusResigned
Appointed06 January 1995(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 March 1995)
RoleFloor Layer
Correspondence Address31 Planters Grove
Oulton Broad
Lowestoft
Suffolk
NR33 9QL
Director NameDavid Monument
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address72 Long Road
Framingham Earl
Norwich
NR14 7RZ
Secretary NameRobert Edwin Hopkin
NationalityBritish
StatusResigned
Appointed23 October 1995(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressBluebell Barn
Gresham
Holt
Norfolk
Director NameDaniel Robert Grimmer
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1998)
RoleBuilder
Correspondence AddressMeadow Rise Station Road
Spooner Row
Wymondham
Norfolk
NR18 9JR
Secretary NameDaniel Robert Grimmer
NationalityBritish
StatusResigned
Appointed09 October 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressMeadow Rise Station Road
Spooner Row
Wymondham
Norfolk
NR18 9JR

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,319
Cash£5,714
Current Liabilities£310,288

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 August 2004Dissolved (1 page)
18 May 2004Completion of winding up (1 page)
24 February 2004Receiver ceasing to act (2 pages)
24 February 2004Receiver's abstract of receipts and payments (2 pages)
19 January 2004Receiver's abstract of receipts and payments (2 pages)
17 July 2003Statement of Affairs in administrative receivership following report to creditors (29 pages)
20 March 2003Order of court to wind up (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 1 hall road poringland norwich norfolk NR14 7TE (1 page)
20 January 2003Appointment of receiver/manager (2 pages)
20 September 2002Particulars of mortgage/charge (4 pages)
19 March 2002Return made up to 15/03/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 June 2001Return made up to 15/03/01; full list of members (6 pages)
14 February 2001Return made up to 15/03/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 March 2000New director appointed (2 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Director resigned (1 page)
11 January 2000Return made up to 15/03/99; no change of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
2 November 1998Full accounts made up to 30 June 1997 (13 pages)
14 May 1998Director resigned (1 page)
14 April 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/04/98
(6 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Accounts for a small company made up to 30 June 1996 (8 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
4 July 1996New director appointed (2 pages)
21 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 1996Director resigned (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
12 April 1995Director resigned (2 pages)
23 March 1995Return made up to 15/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1990Particulars of mortgage/charge (3 pages)
15 March 1990Incorporation (9 pages)