Company NameArmstrong (Floor) Holdings Ltd.
Company StatusDissolved
Company Number03400682
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)
Previous NameGAC No. 99 Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr William Mark Willis Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 02 November 2004)
RoleBarrister
Country of ResidenceSpain
Correspondence AddressCalle Somatens 44 3-2
Esplugues De Llobrecat
Barcelona
08950
Spain
Director NameMelanie Jayne Hewitson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 02 November 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address31 Deepwell Close
Isleworth
Middlesex
TW7 5EN
Secretary NameMelanie Jayne Hewitson
NationalityBritish
StatusClosed
Appointed01 June 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 02 November 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address31 Deepwell Close
Isleworth
Middlesex
TW7 5EN
Director NameStuart Large
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHillfields Stubbles Lane
Cookham
Maidenhead
Berkshire
SL6 9PX
Director NameStuart Wheatley
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2000)
RoleFinance Director
Correspondence Address22 Aran Heights
Chalfont St Giles
Buckinghamshire
HP8 4DZ
Director NameWilliam Wigham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 February 1999)
RoleFinancial Controller
Correspondence Address83 Northway
Woosehill
Wokingham
Berkshire
RG11 9PQ
Secretary NameStuart Wheatley
NationalityBritish
StatusResigned
Appointed30 January 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2000)
RoleFinance Director
Correspondence Address22 Aran Heights
Chalfont St Giles
Buckinghamshire
HP8 4DZ
Director NameJeffery Richard Geyer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Correspondence AddressKarlstrasse 3
Apartment Nr 2
Bietigheim-Bissingen
D-74321
Germany
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitewww.armstrong.com/

Location

Registered AddressArmstrong House
38 Market Square
Uxbridge
Middlesex
UB8 1NG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2004Application for striking-off (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 September 2003Director's particulars changed (1 page)
26 August 2003Return made up to 09/07/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 July 2002Director resigned (1 page)
20 June 2002Auditor's resignation (2 pages)
16 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
18 July 2001Return made up to 09/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 August 2000Return made up to 09/07/00; full list of members (7 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
21 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
30 July 1999Return made up to 09/07/99; no change of members (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (8 pages)
13 March 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
13 March 1999Director resigned (1 page)
29 July 1998Return made up to 09/07/98; full list of members (6 pages)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1998Memorandum and Articles of Association (14 pages)
13 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 February 1998£ nc 100/10000000 11/02/98 (1 page)
5 February 1998Company name changed gac no. 99 LIMITED\certificate issued on 06/02/98 (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: abbot's house abbey street reading berks. RG1 3BD (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New director appointed (2 pages)