MASTER FLOORING LIMITED
TICKHILL ROAD, DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG
Company number 04535474
Status Liquidation
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address FIRST FLOOR, BLOCK A, LOVERSALL COURT, CLAYFIELDS, TICKHILL ROAD, DONCASTER, DN4 8QG
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 5 January 2017; Registered office address changed from 34 Dickensons Lane South Norwood London SE25 5HS to First Floor, Block a Loversall Court, Clayfields Tickhill Road, Doncaster DN4 8QG on 18 February 2015; Statement of affairs with form 4.19. The most likely internet sites of MASTER FLOORING LIMITED are www.masterflooring.co.uk, and www.master-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Master Flooring Limited is a Private Limited Company. The company registration number is 04535474. Master Flooring Limited has been working since 16 September 2002. The present status of the company is Liquidation. The registered address of Master Flooring Limited is First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster Dn4 8qg. . WALSH, Sarah Jane is a Secretary of the company. WALSH, Anthony is a Director of the company. Secretary WALSH, Anthony has been resigned. Secretary WALSH, Jema has been resigned. Secretary WALSH, Sarah Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director WALSH, Anthony has been resigned. Director WALSH, Sarah Jane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
WALSH, Sarah Jane
Appointed Date: 25 September 2006

Director
WALSH, Anthony
Appointed Date: 25 September 2006
62 years old

Resigned Directors

Secretary
WALSH, Anthony
Resigned: 07 December 2004
Appointed Date: 01 November 2004

Secretary
WALSH, Jema
Resigned: 16 September 2006
Appointed Date: 17 September 2004

Secretary
WALSH, Sarah Jane
Resigned: 01 November 2004
Appointed Date: 16 September 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 September 2002
Appointed Date: 16 September 2002

Director
WALSH, Anthony
Resigned: 01 November 2004
Appointed Date: 16 September 2002
62 years old

Director
WALSH, Sarah Jane
Resigned: 16 September 2006
Appointed Date: 01 November 2004
53 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 September 2002
Appointed Date: 16 September 2002

MASTER FLOORING LIMITED Events

16 Feb 2017
Liquidators statement of receipts and payments to 5 January 2017
18 Feb 2015
Registered office address changed from 34 Dickensons Lane South Norwood London SE25 5HS to First Floor, Block a Loversall Court, Clayfields Tickhill Road, Doncaster DN4 8QG on 18 February 2015
19 Jan 2015
Statement of affairs with form 4.19
19 Jan 2015
Appointment of a voluntary liquidator
19 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-06

...
... and 37 more events
02 Oct 2002
New secretary appointed
02 Oct 2002
New director appointed
18 Sep 2002
Secretary resigned
18 Sep 2002
Director resigned
16 Sep 2002
Incorporation