Company NameO'Gorman & Carey Flooring & Suspended Ceiling Contractors Limited
Company StatusDissolved
Company Number01884844
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)
Previous NamesOgorman And Carey Carpet Contractors Limited and O'Gorman And Carey Carpet Contractors Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Amjad Ali
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(20 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingsley Grove
Audenshaw
Manchester
Lancashire
M34 5GT
Secretary NameMr Asjad Ali
NationalityBritish
StatusClosed
Appointed30 June 2005(20 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Droylsden Road
Audenshaw
Manchester
Lancashire
M34 5QU
Director NameThomas Carey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address1 Water Lane Close
Middlestown
Wakefield
West Yorkshire
WF4 4TA
Director NameMr Christopher John Ogorman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford Knaresborough Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QQ
Secretary NameThomas Carey
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address1 Water Lane Close
Middlestown
Wakefield
West Yorkshire
WF4 4TA
Director NameMr Asjad Ali
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Droylsden Road
Audenshaw
Manchester
Lancashire
M34 5QU
Director NameWaqas Ali Yousaf
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 January 2010)
RoleCompany Director
Correspondence Address174 Droylsden Road
Audenshaw
Manchester
Lancashire
M34 5QU
Director NameMr Michael Sollitt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Myrtle Springs Drive
Sheffield
South Yorkshire
S12 2RE

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3k at 1Patrician Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£557,831
Cash£44,694
Current Liabilities£269,950

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
6 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
20 August 2012Liquidators statement of receipts and payments to 14 June 2012 (10 pages)
20 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (10 pages)
20 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (10 pages)
19 August 2011Liquidators' statement of receipts and payments to 14 June 2011 (8 pages)
19 August 2011Liquidators' statement of receipts and payments to 14 June 2011 (8 pages)
19 August 2011Liquidators statement of receipts and payments to 14 June 2011 (8 pages)
7 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 2011Court order insolvency:- replacement of liquidator (3 pages)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Court order insolvency:- replacement of liquidator (3 pages)
7 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2010Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 23 December 2010 (2 pages)
9 July 2010Statement of affairs with form 4.19 (16 pages)
9 July 2010Statement of affairs with form 4.19 (16 pages)
5 July 2010Appointment of a voluntary liquidator (1 page)
5 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-15
(1 page)
5 July 2010Appointment of a voluntary liquidator (1 page)
5 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2010Registered office address changed from Unit 1 Lister Street Dudley Hill Bradford BD4 9PQ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Unit 1 Lister Street Dudley Hill Bradford BD4 9PQ on 23 February 2010 (1 page)
6 February 2010Termination of appointment of Asjad Ali as a director (2 pages)
6 February 2010Termination of appointment of Waqas Ali Yousaf as a director (2 pages)
6 February 2010Termination of appointment of Asjad Ali as a director (2 pages)
6 February 2010Termination of appointment of Waqas Ali Yousaf as a director (2 pages)
18 January 2010Termination of appointment of Michael Sollitt as a director (2 pages)
18 January 2010Termination of appointment of Michael Sollitt as a director (2 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 14/11/08; full list of members (4 pages)
24 February 2009Return made up to 14/11/08; full list of members (4 pages)
24 November 2008Director appointed michael sollitt (2 pages)
24 November 2008Director appointed michael sollitt (2 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 January 2008Company name changed o'gorman and carey carpet contra ctors LIMITED\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed o'gorman and carey carpet contra ctors LIMITED\certificate issued on 25/01/08 (2 pages)
17 January 2008Registered office changed on 17/01/08 from: concord house 34 nesfield st bradford BD1 3ET (1 page)
17 January 2008Registered office changed on 17/01/08 from: concord house 34 nesfield st bradford BD1 3ET (1 page)
17 December 2007Return made up to 14/11/07; full list of members (2 pages)
17 December 2007Return made up to 14/11/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 December 2006Return made up to 14/11/06; full list of members (7 pages)
14 December 2006Return made up to 14/11/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 December 2005Return made up to 14/11/05; full list of members (7 pages)
14 December 2005Return made up to 14/11/05; full list of members (7 pages)
14 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Declaration of assistance for shares acquisition (4 pages)
28 July 2005Declaration of assistance for shares acquisition (4 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
8 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 December 2004Return made up to 14/11/04; full list of members (7 pages)
2 December 2004Return made up to 14/11/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 December 2003Return made up to 14/11/03; full list of members (7 pages)
11 December 2003Return made up to 14/11/03; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 December 2002Return made up to 14/11/02; full list of members (7 pages)
10 December 2002Return made up to 14/11/02; full list of members (7 pages)
19 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 December 2001Return made up to 14/11/01; full list of members (6 pages)
14 December 2001Return made up to 14/11/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
29 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 December 2000Return made up to 14/11/00; full list of members (6 pages)
13 December 2000Return made up to 14/11/00; full list of members (6 pages)
9 December 1999Return made up to 14/11/99; full list of members (6 pages)
9 December 1999Return made up to 14/11/99; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Return made up to 14/11/98; full list of members (6 pages)
23 November 1998Return made up to 14/11/98; full list of members (6 pages)
4 December 1997Return made up to 14/11/97; no change of members (4 pages)
4 December 1997Return made up to 14/11/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 November 1996Return made up to 14/11/96; no change of members (4 pages)
21 November 1996Return made up to 14/11/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 December 1995Return made up to 14/11/95; full list of members (6 pages)
5 December 1995Return made up to 14/11/95; full list of members (6 pages)