Company Information for MARK SANDFORD FLOORING LIMITED
Crown House, 217 Higher Hillgate, Stockport, CHESHIRE, SK1 3RB,
|
Company Registration Number
03862443
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARK SANDFORD FLOORING LIMITED | |
Legal Registered Office | |
Crown House 217 Higher Hillgate Stockport CHESHIRE SK1 3RB Other companies in SK5 | |
Company Number | 03862443 | |
---|---|---|
Company ID Number | 03862443 | |
Date formed | 1999-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-10-31 | |
Account next due | 2020-10-31 | |
Latest return | 2018-10-17 | |
Return next due | 2019-10-31 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-15 10:43:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARK SANDFORD FLOORING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA SANDFORD |
||
MARK SANDFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Commercial Floor Layer | Stockport | *Experienced commercial floor layer* in resilient and impervious flooring required for a full time, permanent position. Experience in carpet tiles, LVT, vinyl | |
Contract Commercial Floor Layer | Stockport | Experienced commercial floor layer within the Manchester area required. Working within the north west area. Must be able to undertake all aspects of floor |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-25 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/19 FROM Broadoak House Coronation Street Reddish Stockport SK5 7PG | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Sandford on 2009-12-23 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/10/08; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 17/10/07; no change of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/06 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 5 HOOLEY RANGE STOCKPORT CHESHIRE SK4 4HU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-29 |
Resolutions for Winding-up | 2019-03-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARK SANDFORD FLOORING LIMITED
MARK SANDFORD FLOORING LIMITED owns 1 domain names.
msfl.co.uk
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as MARK SANDFORD FLOORING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARK SANDFORD FLOORING LIMITED | Event Date | 2019-03-26 |
Liquidator's name and address: Gordon A.M. Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARK SANDFORD FLOORING LIMITED | Event Date | 2019-03-26 |
SPECIAL AND ORDINARY RESOLUTIONS (Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986) At a General Meeting of the above named company duly convened and held at Broadoak House, Coronation Street, Reddish, Cheshire, SK5 7PG , on 26 March 2019 , the following resolutions were duly passed: Special Resolution "That the company be wound up voluntarily". Ordinary Resolution "That Gordon A.M. Simmonds of Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB , be appointed liqu idator of the company for the purposes of the winding-up". Mark Sandford : Chair of the Meeting of Members : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |