Company NameTaffy's Carpets Limited
DirectorsBrenda Joyce Myerson and Ralph Bernard Myerson
Company StatusDissolved
Company Number00618262
CategoryPrivate Limited Company
Incorporation Date5 January 1959(64 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBrenda Joyce Myerson
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(32 years after company formation)
Appointment Duration32 years, 9 months
RoleCarpet Retailer
Correspondence Address5 Parklands
Whitefield
Manchester
M45 7WY
Director NameRalph Bernard Myerson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(32 years after company formation)
Appointment Duration32 years, 9 months
RoleCarpet Retailer
Correspondence Address5 Parklands
Whitefield
Manchester
M45 7WY
Secretary NameSidney Larah
NationalityBritish
StatusCurrent
Appointed15 January 1991(32 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address46 Marle Croft
Whitefield
Manchester
Greater Manchester
M45 7NB

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 January 2000Dissolved (1 page)
15 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (6 pages)
20 October 1995Appointment of a voluntary liquidator (2 pages)
20 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 September 1995Appointment of receiver/manager (2 pages)
27 September 1995Registered office changed on 27/09/95 from: alberton house st mary's parsonage manchester M3 2WJ (1 page)
20 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (6 pages)