Company NamePotters Bar Flooring Contracts Limited
Company StatusDissolved
Company Number06191836
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Brian Ronald Wait
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address40 Southgate Road
Potters Bar
Hertfordshire
EN6 5DZ
Secretary NameMrs Patricia Christine Wait
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southgate Road
Potters Bar
Hertfordshire
EN6 5DZ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address182 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Return made up to 29/03/09; full list of members (3 pages)
2 July 2009Return made up to 29/03/09; full list of members (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 February 2009Accounts made up to 31 March 2008 (1 page)
15 May 2008Return made up to 29/03/08; full list of members (3 pages)
15 May 2008Return made up to 29/03/08; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from 42 lytton road barnet EN5 5BY (1 page)
28 March 2008Registered office changed on 28/03/2008 from 42 lytton road barnet EN5 5BY (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007New director appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Incorporation (15 pages)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Incorporation (15 pages)