Company NameEurofloor Resins Limited
Company StatusDissolved
Company Number03927896
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)
Previous NameEurofloor (NL) Limited

Business Activity

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

Directors

Director NameDavid Lloyd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleFloorlayer
Country of ResidenceUnited Kingdom
Correspondence Address12 Inglewood Kemnal Road
Chislehurst
Kent
BR7 6NF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameLisa Lloyd
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Bellmont Lane
Chislehurst
Kent
BR7 6BH

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

93 at £1David Lloyd
93.00%
Ordinary A
5 at £1John Lloyd
5.00%
Ordinary A
2 at £1David Lloyd
2.00%
Ordinary B

Financials

Year2014
Net Worth£13,203
Cash£2
Current Liabilities£12,913

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 April 2000Delivered on: 6 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
13 September 2018Voluntary strike-off action has been suspended (1 page)
6 September 2018Application to strike the company off the register (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Director's details changed for David Lloyd on 31 May 2016 (2 pages)
31 May 2016Director's details changed for David Lloyd on 31 May 2016 (2 pages)
31 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
2 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
1 July 2015Director's details changed for David Lloyd on 30 June 2015 (2 pages)
1 July 2015Director's details changed for David Lloyd on 30 June 2015 (2 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 March 2013Company name changed eurofloor (nl) LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed eurofloor (nl) LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Registered office address changed from 10 Stone Street Gravesend Kent DA11 0NH United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 10 Stone Street Gravesend Kent DA11 0NH United Kingdom on 13 April 2012 (1 page)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for David Lloyd on 1 February 2012 (2 pages)
22 February 2012Director's details changed for David Lloyd on 1 February 2012 (2 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for David Lloyd on 1 February 2012 (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
18 May 2010Termination of appointment of Lisa Lloyd as a secretary (1 page)
18 May 2010Termination of appointment of Lisa Lloyd as a secretary (1 page)
23 March 2010Secretary's details changed for Lisa Lloyd on 15 January 2010 (1 page)
23 March 2010Registered office address changed from Smugglers Pightle, 21 the Meadow Chislehurst Kent BR7 6AA on 23 March 2010 (1 page)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for Lisa Lloyd on 15 January 2010 (1 page)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for David Lloyd on 15 January 2010 (2 pages)
23 March 2010Director's details changed for David Lloyd on 15 January 2010 (2 pages)
23 March 2010Registered office address changed from Smugglers Pightle, 21 the Meadow Chislehurst Kent BR7 6AA on 23 March 2010 (1 page)
28 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 April 2009Return made up to 17/02/09; full list of members (4 pages)
6 April 2009Return made up to 17/02/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
13 March 2008Return made up to 17/02/08; full list of members (4 pages)
13 March 2008Return made up to 17/02/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Registered office changed on 08/03/07 from: 28 grove park road mottingham london SE9 4QA (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 17/02/07; full list of members (3 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Return made up to 17/02/07; full list of members (3 pages)
8 March 2007Location of debenture register (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Registered office changed on 08/03/07 from: 28 grove park road mottingham london SE9 4QA (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 August 2005Amended accounts made up to 31 March 2004 (11 pages)
19 August 2005Amended accounts made up to 31 March 2004 (11 pages)
29 June 2005Return made up to 17/02/05; full list of members (6 pages)
29 June 2005Return made up to 17/02/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 March 2004Return made up to 17/02/04; full list of members (6 pages)
29 March 2004Return made up to 17/02/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 June 2003Return made up to 17/02/03; full list of members (6 pages)
28 June 2003Return made up to 17/02/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 April 2002Return made up to 17/02/02; full list of members (6 pages)
12 April 2002Return made up to 17/02/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 October 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
30 October 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
16 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 July 2001Registered office changed on 03/07/01 from: 13 sheldon road bexleyheath kent DA7 4PB (1 page)
3 July 2001Registered office changed on 03/07/01 from: 13 sheldon road bexleyheath kent DA7 4PB (1 page)
5 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2000Nc inc already adjusted 10/05/00 (1 page)
31 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 2000Div 10/05/00 (1 page)
31 May 2000Div 10/05/00 (1 page)
31 May 2000Nc inc already adjusted 10/05/00 (1 page)
31 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
17 February 2000Incorporation (18 pages)
17 February 2000Incorporation (18 pages)