About

Registered Number: 00689239
Date of Incorporation: 10/04/1961 (63 years ago)
Company Status: Liquidation
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Established in 1961, North Wales Floorings Ltd are based in Preston, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the business. The business has 4 directors listed as Worrall, Christopher Michael, Worrall, John Stephen, Worrall, Kathleen, Worrall, Vincent Edwin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORRALL, Christopher Michael N/A - 1
WORRALL, John Stephen N/A - 1
WORRALL, Kathleen N/A 04 June 2003 1
WORRALL, Vincent Edwin N/A 04 June 2003 1

Filing History

Document Type Date
MR04 - N/A 26 November 2019
MR04 - N/A 26 November 2019
MR04 - N/A 26 November 2019
AD01 - Change of registered office address 15 November 2019
RESOLUTIONS - N/A 14 November 2019
LIQ01 - N/A 14 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2019
PSC04 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
PSC04 - N/A 11 January 2019
CH03 - Change of particulars for secretary 11 January 2019
CH01 - Change of particulars for director 11 January 2019
AD01 - Change of registered office address 11 January 2019
CS01 - N/A 17 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 11 December 2017
CH01 - Change of particulars for director 22 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
PSC04 - N/A 21 November 2017
CH03 - Change of particulars for secretary 21 November 2017
PSC04 - N/A 21 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 03 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 December 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
RESOLUTIONS - N/A 10 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 22 December 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 05 November 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 02 February 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 03 February 1992
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
363 - Annual Return 01 February 1990
AA - Annual Accounts 01 February 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
RESOLUTIONS - N/A 08 March 1989
288 - N/A 08 March 1989
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2011 Fully Satisfied

N/A

Legal assignment 08 November 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 17 September 2003 Fully Satisfied

N/A

Charge over all book debts 18 February 1985 Fully Satisfied

N/A

Legal charge 28 April 1983 Fully Satisfied

N/A

Charge 17 September 1971 Fully Satisfied

N/A

Debenture 17 January 1968 Fully Satisfied

N/A

Mortgage debenture 01 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.