Company NameCauseway Carpets Limited
Company StatusDissolved
Company Number01639795
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameKenneth Duncan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address15 Sandringham Close
Pleckgate
Blackburn
Lancashire
BB1 8QJ
Director NameWilliam James Leonard Erving
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFellcroft 17 Snodworth Road
Langho
Blackburn
Lancashire
BB6 8DR
Secretary NameKenneth Duncan
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address15 Sandringham Close
Pleckgate
Blackburn
Lancashire
BB1 8QJ
Director NameMr Stephen Glyn Evans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2002(20 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCarpet Manufacture
Country of ResidenceEngland
Correspondence Address42 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Director NameDavid Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressC/O Lancashire Enterprises
Ribblesdale Place Off Winkley Square
Preston
Lancashire
PR1 3NA
Director NameMr Geoffrey Ashton Peake
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(11 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 1995)
RoleSelf Employed Consutant
Correspondence AddressChestnut Cottage Further Lane
Mellor
Blackburn
Lancashire
BB2 7PZ

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,125,574
Net Worth£1,135,861
Cash£7,988
Current Liabilities£1,812,544

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Notice of move from Administration to Dissolution (14 pages)
17 May 2006Administrator's progress report (12 pages)
21 April 2006Notice of extension of period of Administration (1 page)
21 November 2005Administrator's progress report (22 pages)
21 July 2005Registered office changed on 21/07/05 from: kroll LTD 1 oxford court bishopsgate manchester M2 3WR (1 page)
11 July 2005Result of meeting of creditors (3 pages)
22 June 2005Statement of administrator's proposal (51 pages)
22 June 2005Statement of affairs (14 pages)
6 May 2005Registered office changed on 06/05/05 from: unit P2 roe lee mills whalley new road blackburn BB1 9SU (1 page)
28 April 2005Appointment of an administrator (1 page)
12 February 2005Particulars of mortgage/charge (4 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 August 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
1 June 2004Ad 29/08/03--------- £ si 2000@1 (2 pages)
20 January 2004Return made up to 31/12/03; change of members (8 pages)
4 December 2003Particulars of mortgage/charge (6 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Ad 10/09/03--------- £ si 2000@1=2000 £ ic 16500/18500 (2 pages)
16 April 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
3 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 October 2002New director appointed (2 pages)
25 June 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 June 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (1 page)
28 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (1 page)
19 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 June 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 July 1999Accounts for a medium company made up to 31 August 1998 (20 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
14 March 1995Director resigned (2 pages)
14 April 1994New director appointed (2 pages)
15 March 1994Director's particulars changed (2 pages)
29 November 1993Director resigned (2 pages)
24 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 August 1993Memorandum and Articles of Association (6 pages)
9 August 1993Director resigned (2 pages)
11 January 1990Ad 24/11/89--------- £ si 1500@1=1500 £ ic 33929/35429 (2 pages)
27 March 1987Allotment of shares (2 pages)
1 June 1982Certificate of incorporation (1 page)