Company NameNexstep Solid Hardwood Flooring Company Limited
Company StatusDissolved
Company Number03627485
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Stuart Pannifer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Cole Park Road
Twickenham
TW1 1HW
Director NameGregory Raymond King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 18 October 2001)
RolePartner
Correspondence AddressReadways Cottage Alleyns Lane
Cookham Dean Bottom Cookham
Maidenhead
Berkshire
SL6 9AP
Secretary NameDiane Lesley King
NationalityBritish
StatusResigned
Appointed21 October 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 18 October 2001)
RoleParner
Correspondence AddressRedaways Cottage
Alleyns Lane
Cookham Dean
Berkshire
SL6 9AD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2b Cole Park Road
Twickenham
Middlesex
TW1 1HW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Financials

Year2014
Turnover£89,392
Net Worth-£79,388
Cash£8,182
Current Liabilities£112,322

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Application for striking-off (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 22-24 king street maidenhead berkshire SL6 1EF (1 page)
20 November 2001Director resigned (1 page)
24 September 2001Return made up to 07/09/01; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
3 October 2000Full accounts made up to 30 September 1999 (8 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
5 October 1999Return made up to 07/09/99; full list of members (5 pages)
28 September 1999Registered office changed on 28/09/99 from: 22-24 king street maidenhead berkshire SL6 1EF (1 page)
14 July 1999Registered office changed on 14/07/99 from: kinnear and company 59 lansdowne place hove east sussex BN3 1FL (1 page)
23 October 1998Registered office changed on 23/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
7 September 1998Incorporation (14 pages)