About

Registered Number: 06366908
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: 10 Stadium Court, Stadium Road, Wirral, CH62 3RP,

 

Established in 2007, S & L Flooring Ltd has its registered office in Wirral. We don't currently know the number of employees at this business. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Stuart 11 September 2007 - 1
LEE, Beverley Ann 22 November 2008 01 June 2015 1
PRENDERGAST, Lee 11 September 2007 22 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 18 April 2017
AD01 - Change of registered office address 21 October 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 22 September 2016
AR01 - Annual Return 21 September 2016
AR01 - Annual Return 14 September 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 04 April 2016
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 24 November 2015
DISS40 - Notice of striking-off action discontinued 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 06 December 2012
DISS40 - Notice of striking-off action discontinued 05 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 03 December 2012
DISS16(SOAS) - N/A 29 November 2012
DISS16(SOAS) - N/A 16 March 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 30 June 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
363a - Annual Return 07 November 2008
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.