Company NameB. & G. Wholesale Carpets Limited
Company StatusDissolved
Company Number01555165
CategoryPrivate Limited Company
Incorporation Date7 April 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameGeorge Nutman Oswald
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1981(1 day after company formation)
Appointment Duration43 years
RoleDirector/Company Secretary
Correspondence Address7 Elm Close
Tudhoe Village
Spennymoor
County Durham
DL16 6UX
Director NameAnthony Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1988(7 years after company formation)
Appointment Duration36 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Westerton Close
Binchester Moor
Spennymoor
County Durham
DL16 7BJ
Secretary NameGeorge Nutman Oswald
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address7 Elm Close
Tudhoe Village
Spennymoor
County Durham
DL16 6UX
Director NameChristopher Dugdale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(13 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Sherburn House
Durham
DH1 2SG
Director NameDerek Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1987(6 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2000)
RoleDirector/Warehouse Manager
Correspondence Address35 Lilywhite Terrace
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0HE
Director NameWilliam Maguire
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 January 1993)
RoleCompany Director
Correspondence Address10 Durham Road
Coatham Mundeville
Darlington
County Durham
DL1 3LZ

Location

Registered AddressLeonard Harris Partnership
75 Mosley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£579,004
Cash£12,121
Current Liabilities£573,458

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 March 2003Dissolved (1 page)
10 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (6 pages)
20 September 2000Statement of affairs (9 pages)
20 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2000Appointment of a voluntary liquidator (1 page)
11 August 2000Registered office changed on 11/08/00 from: unit 2.3 george reynold industrial estate darlington rd shildon co durham DL4 2RB (1 page)
27 July 2000Director resigned (1 page)
15 March 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/98; no change of members (4 pages)
20 January 2000Accounts for a small company made up to 30 April 1998 (8 pages)
20 July 1998Director's particulars changed (1 page)
9 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 July 1998Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
4 June 1998Nc inc already adjusted 30/04/96 (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 July 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 July 1996Accounts for a small company made up to 30 April 1994 (5 pages)
21 March 1996Return made up to 31/12/95; no change of members (4 pages)