Company NameFloortec C.P.S. Limited
DirectorJoseph Christopher Gregory Johncock
Company StatusDissolved
Company Number03377116
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Joseph Christopher Gregory Johncock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleFlooring Specialist
Country of ResidenceUnited Kingdom
Correspondence Address30 Grant Road
Wainscott
Rochester
Kent
ME3 8EE
Secretary NameMrs Sheena Ann Johncock
NationalityBritish
StatusCurrent
Appointed05 October 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grant Road
Wainscott
Rochester
Kent
ME3 8EE
Director NameAntony Beecroft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleFlooring Specialist
Correspondence Address50 Westbury Avenue
Southall
Middlesex
UB1 2UZ
Secretary NameJoseph Christopher Gregory Johncock
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleFlooring Specialist
Correspondence Address35 Calderwood
Gravesend
Kent
DA12 4QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£63,079
Cash£700
Current Liabilities£374,281

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2005Dissolved (1 page)
8 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
21 February 2003Statement of affairs (8 pages)
11 February 2003Registered office changed on 11/02/03 from: bowes estate wrotham road, meopham gravesend kent DA13 0QB (1 page)
7 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2002Particulars of mortgage/charge (4 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
3 August 2001Return made up to 23/05/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Registered office changed on 16/08/00 from: unit 2 the maltings lower higham road gravesend kent DA12 2LY (1 page)
21 July 2000Return made up to 28/05/00; full list of members (5 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 1999Return made up to 28/05/99; full list of members (5 pages)
26 July 1999Secretary resigned (1 page)
8 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
8 January 1999Ad 27/11/98--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages)
8 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1999Nc inc already adjusted 27/11/98 (1 page)
19 October 1998New secretary appointed (2 pages)
8 June 1998Return made up to 28/05/98; full list of members (6 pages)
24 March 1998Director resigned (1 page)
10 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New director appointed (2 pages)
28 May 1997Incorporation (21 pages)