Company NameDuraflor Limited
DirectorsMark Paul Brooks and Paul John Judge
Company StatusDissolved
Company Number02687476
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Paul Brooks
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(9 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address1 Godstone Road
Bletchingley
Surrey
RH1 4PL
Director NamePaul John Judge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleContracts Director
Correspondence Address53 Bull Lane
Higham
Rochester
Kent
ME3 7LT
Secretary NameEwa Krystyna Skoczylas
NationalityBritish
StatusCurrent
Appointed10 February 1997(4 years, 12 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blandford Avenue
Beckenham
Kent
BR3 4QP
Director NameMark Brooks
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration1 year (resigned 14 February 1993)
RoleFlooring Contractor
Correspondence Address1 Woodlands Avenue
Redhill
Surrey
RH1 6EX
Director NameDavid Nicholls
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration10 months (resigned 07 December 1992)
RoleBuilder
Correspondence Address5 Sherwood Road
Coulsdon
CR5 3DB
Director NameMr Peter Nicholls
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration10 months (resigned 07 December 1992)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28 Ridgemount Avenue
Coulsdon
Surrey
CR5 3AQ
Director NameMr Stephen Nicholls
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration10 months (resigned 07 December 1992)
RoleBuilder
Correspondence Address28 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7DP
Secretary NameClare Heather Nicholls
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration10 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address28 Ridgemount Avenue
Coulsdon
Surrey
CR5 3AQ
Secretary NameSusan Mary Smith
NationalityBritish
StatusResigned
Appointed02 December 1992(9 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 May 1993)
RoleCompany Director
Correspondence AddressThe Lodge 281 Violet Lane
Croydon
Surrey
CR0 4HN
Secretary NameJohn David Price
NationalityBritish
StatusResigned
Appointed17 May 1993(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 March 1994)
RoleGeneral Manager
Correspondence Address7 Montgomery Avenue
Hinchley Wood
Esher
Surrey
KT10 9BB
Secretary NameAndrew Neilson
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address19 Edward Road
Coulsdon
Surrey
CR5 2NQ
Director NameDarren Pepper-Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 May 1997)
RoleSales Director
Correspondence Address5 London Road
Caterham
Surrey
CR3 5PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1992
Appointment Duration3 days (resigned 14 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 October 1998Dissolved (1 page)
9 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 1997Appointment of a voluntary liquidator (1 page)
29 September 1997Statement of affairs (5 pages)
4 March 1997Return made up to 14/02/97; full list of members (8 pages)
4 March 1997New secretary appointed (2 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
26 October 1996Secretary resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: po box 698 titchfield house 69/85 tabernacle street london EC2A 4RR (1 page)
25 February 1996Return made up to 14/02/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)