CORE FLOORING LTD
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 06924059
Status Liquidation
Incorporation Date 4 June 2009
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 8 November 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O Mas Associates Spear House Cobbett Road Burntwood Staffordshire WS7 3GL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 13 November 2015. The most likely internet sites of CORE FLOORING LTD are www.coreflooring.co.uk, and www.core-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Core Flooring Ltd is a Private Limited Company. The company registration number is 06924059. Core Flooring Ltd has been working since 04 June 2009. The present status of the company is Liquidation. The registered address of Core Flooring Ltd is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . LYNN, Philip William is a Secretary of the company. LEPAGE, Richard Melvin is a Director of the company. LYNN, Philip William is a Director of the company. Director MILLER, Wallace Murdoch has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
LYNN, Philip William
Appointed Date: 04 June 2009

Director
LEPAGE, Richard Melvin
Appointed Date: 04 June 2009
63 years old

Director
LYNN, Philip William
Appointed Date: 04 June 2009
68 years old

Resigned Directors

Director
MILLER, Wallace Murdoch
Resigned: 08 January 2013
Appointed Date: 04 June 2009
65 years old

CORE FLOORING LTD Events

08 Jan 2017
Liquidators' statement of receipts and payments to 8 November 2016
20 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
13 Nov 2015
Registered office address changed from C/O Mas Associates Spear House Cobbett Road Burntwood Staffordshire WS7 3GL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 13 November 2015
12 Nov 2015
Appointment of a voluntary liquidator
12 Nov 2015
Statement of affairs with form 4.19
...
... and 15 more events
22 Dec 2010
Registered office address changed from 15-17 Rugeley Road Chase Terrace Burntwood Staffordshire WS7 1AG United Kingdom on 22 December 2010
24 Sep 2010
Total exemption small company accounts made up to 30 June 2010
23 Jun 2010
Annual return made up to 4 June 2010 with full list of shareholders
01 Jul 2009
Particulars of a mortgage or charge / charge no: 1
04 Jun 2009
Incorporation

CORE FLOORING LTD Charges

25 June 2009
Debenture
Delivered: 1 July 2009
Status: Satisfied on 15 July 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…