About

Registered Number: 03883732
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 14 Redhill Close, Tingley, Wakefield, West Yorkshire, WF3 1HL

 

S & M Flooring Ltd was registered on 25 November 1999 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTOW, Debbie 01 June 2000 - 1
BASTOW, Mark Terrence 25 November 1999 - 1
WOOD, Simon 25 November 1999 31 May 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 05 December 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 22 December 2000
225 - Change of Accounting Reference Date 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.