Company NameWilkinson's Carpets Limited
DirectorGordon Fairburn
Company StatusDissolved
Company Number00744012
CategoryPrivate Limited Company
Incorporation Date13 December 1962(61 years, 5 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 NameMr Gordon Fairburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1972(9 years, 9 months after company formation)
Appointment Duration51 years, 7 months
RoleCompany Director
Correspondence Address183 Todmorden Road
Burnley
Lancashire
BB11 3EA
Secretary NameKaren Denise Boothman
NationalityBritish
StatusCurrent
Appointed12 January 1996(33 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address183 Todmorden Road
Burnley
Lancashire
BB11 3EA
Director NameCarolyn Fairburn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressGreystones
7 Glen View Road
Burnley
Lancashire
BB11 2QL
Secretary NameCarolyn Fairburn
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressGreystones
7 Glen View Road
Burnley
Lancashire
BB11 2QL

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 1999Dissolved (1 page)
5 July 1999Liquidators statement of receipts and payments (5 pages)
5 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Registered office changed on 04/09/97 from: 114 burnley road briercliffe burnley lancashire BB10 2HG (1 page)
29 August 1997Statement of affairs (5 pages)
29 August 1997Appointment of a voluntary liquidator (1 page)
28 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1996New secretary appointed (2 pages)
31 January 1996Full accounts made up to 31 December 1993 (15 pages)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
12 January 1996Return made up to 31/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
6 April 1995Auditor's resignation (2 pages)