About

Registered Number: 01616022
Date of Incorporation: 22/02/1982 (42 years and 2 months ago)
Company Status: Active
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: 80 Cowland Avenue, Enfield, Middlesex, EN3 7DH

 

Based in Enfield, Sleaford Flooring Company Ltd was established in 1982, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 5 directors listed as Thompson, Linda, Harrison, Wayne, Bilton, John William, Harrison, Kim Maureen, Key, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Wayne 12 August 2002 - 1
BILTON, John William N/A 23 August 2002 1
HARRISON, Kim Maureen 12 August 2002 01 January 2008 1
KEY, Michael N/A 23 August 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Linda 01 July 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 28 January 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 14 January 2016
DISS16(SOAS) - N/A 29 October 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 May 2015
RT01 - Application for administrative restoration to the register 20 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 06 November 2013
DISS40 - Notice of striking-off action discontinued 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 25 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 14 July 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
353 - Register of members 11 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 14 December 2006
395 - Particulars of a mortgage or charge 29 November 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 21 October 2004
363s - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
363s - Annual Return 12 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
AA - Annual Accounts 12 July 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
AA - Annual Accounts 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
395 - Particulars of a mortgage or charge 24 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 10 July 1996
395 - Particulars of a mortgage or charge 04 September 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 20 June 1995
RESOLUTIONS - N/A 13 July 1994
RESOLUTIONS - N/A 13 July 1994
RESOLUTIONS - N/A 13 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 06 July 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 23 June 1992
287 - Change in situation or address of Registered Office 19 December 1991
AA - Annual Accounts 25 July 1991
363a - Annual Return 30 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1990
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
288 - N/A 07 July 1988
395 - Particulars of a mortgage or charge 21 September 1987
AA - Annual Accounts 28 August 1987
363 - Annual Return 28 August 1987
288 - N/A 25 June 1987
395 - Particulars of a mortgage or charge 23 April 1987
288 - N/A 21 April 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge 24 November 2006 Outstanding

N/A

Debenture 14 August 2002 Outstanding

N/A

Mortgage debenture 29 August 1995 Fully Satisfied

N/A

Legal charge 11 August 1987 Fully Satisfied

N/A

Guarantee & debenture 14 April 1987 Fully Satisfied

N/A

Guarantee & debenture 26 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.