Company NameCarpetworld Limited
DirectorsBrent Alfred Darbyshire and Jorn Ejvind Jensen
Company StatusDissolved
Company Number01502660
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 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 Brent Alfred Darbyshire
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence Address11 Hazelwood Close
Hyde
Cheshire
SK14 3SP
Director NameJorn Ejvind Jensen
Date of BirthOctober 1926 (Born 97 years ago)
NationalityDanish
StatusCurrent
Appointed21 May 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressEspeagergaard
Sigerslevvester
3600 Frederikssund
Foreign
Secretary NameMr Brent Alfred Darbyshire
NationalityBritish
StatusCurrent
Appointed29 July 2002(22 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address11 Hazelwood Close
Hyde
Cheshire
SK14 3SP
Director NameBent Hinrichsen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed21 May 1992(11 years, 11 months after company formation)
Appointment Duration9 years (resigned 21 May 2001)
RoleCompany Director
Correspondence AddressHannavej 5
Dastrup
Dk 4130 Viby Sj
Foreign
Director NameJorgen Nielsen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed21 May 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressSovang 13
Dk 2970 Horsholm
Foreign
Director NameMr Paul Prunier
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address22 Green Lane
Buxton
Derbyshire
SK17 9DP
Secretary NameMr Brent Alfred Darbyshire
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 July 2002)
RoleCompany Director
Correspondence Address11 Hazelwood Close
Hyde
Cheshire
SK14 3SP
Director NameChristian Joern Jensen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed06 March 1998(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressOestbyved 2a
Skuldelev
Skibby
4050
Director NameFinn Jensen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed27 August 1999(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressEngtoften 5
Lynge 3570
Denmark
Foreign
Director NameTimothy Patching
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2002)
RoleOperations Director
Correspondence Address17 Hanover Way
Churchdown
Gloucester
GL3 1NJ
Wales
Director NameUffe Steen Mathiesen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed21 May 2001(20 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressBlegehusvej 2
2970 Hoersholm
Denmark
Secretary NameMark Prior
NationalityBritish
StatusResigned
Appointed11 July 2002(22 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 29 July 2002)
RoleCompany Director
Correspondence Address4 Hill View
Whaley Bridge
High Peak
Derbyshire
SK23 7BG

Location

Registered AddressB D O Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£24,694,000
Net Worth£4,709,000
Cash£89,000
Current Liabilities£5,715,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (8 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Accounts made up to 31 December 2001 (17 pages)
31 October 2002Registered office changed on 31/10/02 from: greyhound ind est macclesfield rd hazel grove stockport cheshire SK7 6DD (1 page)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
19 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Director resigned (1 page)
23 August 2001Accounts made up to 31 December 2000 (17 pages)
27 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
12 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2000Full group accounts made up to 31 December 1999 (23 pages)
11 August 2000Director resigned (2 pages)
10 July 2000Director resigned (1 page)
27 June 2000Return made up to 21/05/00; full list of members (8 pages)
21 October 1999Ad 23/09/99--------- £ si 2700000@1=2700000 £ ic 2000000/4700000 (2 pages)
16 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
6 July 1999Full group accounts made up to 31 December 1998 (23 pages)
6 July 1999Return made up to 21/05/99; no change of members (6 pages)
23 March 1999Nc inc already adjusted 05/03/99 (1 page)
23 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1998Full group accounts made up to 31 December 1997 (23 pages)
30 June 1998Return made up to 21/05/98; full list of members (8 pages)
24 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
30 May 1997Return made up to 21/05/97; no change of members (6 pages)
30 May 1997Full group accounts made up to 31 December 1996 (23 pages)
4 December 1996Ad 18/11/96--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
4 June 1996Full group accounts made up to 31 December 1995 (22 pages)
4 June 1996Return made up to 21/05/96; no change of members (6 pages)
24 May 1995Return made up to 21/05/95; full list of members (8 pages)
24 May 1995Full group accounts made up to 31 December 1994 (21 pages)