Company NameCoats Carpets (Batley) Limited
Company StatusDissolved
Company Number01604315
CategoryPrivate Limited Company
Incorporation Date15 December 1981(42 years, 4 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameC V Carpets (Batley) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 18 January 2000)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(17 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(17 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NamePeter John Bamford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleChartered Secretary
Correspondence AddressThe Pebbles
8 Bath Street
Lytham
Lancashire
FY8 5ES
Director NameAlexander Ferris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address56 Reedley Drive
Reedley
Burnley
Lancashire
BB10 2QS
Director NameDr Malcolm Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address1 Normanby Chase
Altrincham
Cheshire
WA14 4QP
Director NamePeter Maurice White
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressWoodleigh High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Secretary NamePeter John Bamford
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressThe Pebbles
8 Bath Street
Lytham
Lancashire
FY8 5ES
Director NameMs Victoria Anne Llewellyn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleChartered Secretary
Correspondence Address48 Ellen Wilkinson Crescent
Manchester
M12 4JU
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
25 June 1999Director resigned (1 page)
16 June 1999Return made up to 01/06/99; full list of members (7 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
9 July 1998Company name changed c v carpets (batley) LTD\certificate issued on 10/07/98 (2 pages)
17 June 1998Return made up to 01/06/98; full list of members (9 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Return made up to 01/06/97; no change of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (6 pages)
5 July 1996New director appointed (1 page)
12 June 1996Return made up to 01/06/96; full list of members (6 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (6 pages)
9 June 1995Return made up to 08/05/95; full list of members (12 pages)