Company NameBexley Flooring Contractors Limited
Company StatusDissolved
Company Number04560198
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date30 April 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameTony Mc Carthy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTudor House
206a Main Road
Datford
Kent
DA4 3HP
Secretary NameGillian Patricia Mc Carthy
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTudor House
206a Main Road
Datford
Kent
DA4 3HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

50 at 1Ms Gillian Patricia Mccarthy
50.00%
Ordinary
50 at 1Tony Mccarthy
50.00%
Ordinary

Financials

Year2014
Net Worth£19,694
Cash£4
Current Liabilities£212,192

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
31 January 2012Liquidators' statement of receipts and payments to 23 January 2012 (11 pages)
31 January 2012Liquidators' statement of receipts and payments to 23 January 2012 (11 pages)
31 January 2012Liquidators statement of receipts and payments to 23 January 2012 (11 pages)
29 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
29 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (4 pages)
21 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (4 pages)
21 June 2011Liquidators statement of receipts and payments to 19 May 2011 (4 pages)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Registered office address changed from Unit 2 108 Nathan Way West Thamesmead Business Park London SE28 0AU on 28 May 2010 (2 pages)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-20
(1 page)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2010Statement of affairs with form 4.19 (5 pages)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Registered office address changed from Unit 2 108 Nathan Way West Thamesmead Business Park London SE28 0AU on 28 May 2010 (2 pages)
28 May 2010Statement of affairs with form 4.19 (5 pages)
5 February 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 January 2009Return made up to 11/10/08; full list of members (3 pages)
14 January 2009Return made up to 11/10/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 January 2008Return made up to 11/10/07; full list of members (2 pages)
23 January 2008Return made up to 11/10/06; full list of members (2 pages)
23 January 2008Return made up to 11/10/06; full list of members (2 pages)
23 January 2008Return made up to 11/10/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 March 2006Return made up to 11/10/05; full list of members (2 pages)
6 March 2006Return made up to 11/10/05; full list of members (2 pages)
10 February 2005Return made up to 11/10/04; full list of members (2 pages)
10 February 2005Return made up to 11/10/04; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 February 2004Return made up to 11/10/03; full list of members (6 pages)
12 February 2004Return made up to 11/10/03; full list of members (6 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
29 October 2002Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (16 pages)
11 October 2002Incorporation (16 pages)