ABBEY CONTRACT FLOORING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 03867678
Status Liquidation
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address 3RD FLOOR WELLINGTON PLAZA, 31 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 1751 - Manufacture of carpets and rugs, 4543 - Floor and wall covering
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are C/O release of liquidator; Registered office changed on 29/07/05 from: kroll 5TH floor airedale house 77 albion street leeds west yorkshire LS1 5AP; Order of court to wind up. The most likely internet sites of ABBEY CONTRACT FLOORING LIMITED are www.abbeycontractflooring.co.uk, and www.abbey-contract-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Abbey Contract Flooring Limited is a Private Limited Company. The company registration number is 03867678. Abbey Contract Flooring Limited has been working since 28 October 1999. The present status of the company is Liquidation. The registered address of Abbey Contract Flooring Limited is 3rd Floor Wellington Plaza 31 Wellington Street Leeds Ls1 4dl. . MAGUIRE, Francis David is a Secretary of the company. LYE, Linda is a Director of the company. Secretary LYE, Jonathan Philip has been resigned. Secretary SAVAGE, John Richard has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GRIEVES, Joanne Tracie has been resigned. Director GUCK, David Michael has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of carpets and rugs".


Current Directors

Secretary
MAGUIRE, Francis David
Appointed Date: 03 April 2003

Director
LYE, Linda
Appointed Date: 19 November 2003
62 years old

Resigned Directors

Secretary
LYE, Jonathan Philip
Resigned: 28 January 2002
Appointed Date: 28 October 1999

Secretary
SAVAGE, John Richard
Resigned: 10 April 2003
Appointed Date: 28 January 2002

Nominee Secretary
THOMAS, Howard
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
GRIEVES, Joanne Tracie
Resigned: 14 January 2002
Appointed Date: 10 November 1999
60 years old

Director
GUCK, David Michael
Resigned: 19 November 2003
Appointed Date: 28 October 1999
77 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 October 1999
Appointed Date: 28 October 1999
63 years old

ABBEY CONTRACT FLOORING LIMITED Events

19 Oct 2006
C/O release of liquidator
29 Jul 2005
Registered office changed on 29/07/05 from: kroll 5TH floor airedale house 77 albion street leeds west yorkshire LS1 5AP
23 Apr 2004
Order of court to wind up
18 Mar 2004
Director resigned
18 Mar 2004
New director appointed
...
... and 19 more events
04 Nov 1999
New secretary appointed
04 Nov 1999
New director appointed
04 Nov 1999
Secretary resigned
04 Nov 1999
Director resigned
28 Oct 1999
Incorporation

ABBEY CONTRACT FLOORING LIMITED Charges

30 August 2000
Debenture
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…