Company NameCarpet Factors Limited
Company StatusDissolved
Company Number02637164
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)
Dissolution Date9 October 2010 (13 years, 6 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 Owen Bernard Sinclair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Secretary NameMr Owen Bernard Sinclair
NationalityBritish
StatusClosed
Appointed31 July 2007(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Director NameAngela Margaret Collier
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address7 Lumwood Venue
Whitsters Hollow
Smithhills
Bolton
BL1 6TZ
Director NameFrederick Collier
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address1 Hillcroft
Clayton Le Woods
Chorley
Lancashire
PR6 7EF
Director NameMary Alice Collier
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address280 Manchester Road West
Worsley
Manchester
Lancashire
M38 9UX
Secretary NameAngela Margaret Collier
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address7 Lumwood Venue
Whitsters Hollow
Smithhills
Bolton
BL1 6TZ
Director NameMichael Stanley Hilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address222 Wigan Road
Standish
Wigan
Lancashire
WN6 0AH
Secretary NameMichael Stanley Hilton
NationalityBritish
StatusResigned
Appointed26 January 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address222 Wigan Road
Standish
Wigan
Lancashire
WN6 0AH
Director NameDarek Zygmunt Collier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 2004)
RoleCarpet Retailer
Correspondence Address23 Waterford Close
Heath Charnock
Chorley
Lancashire
PR6 9JQ
Secretary NameDarek Zygmunt Collier
NationalityBritish
StatusResigned
Appointed06 January 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address23 Waterford Close
Heath Charnock
Chorley
Lancashire
PR6 9JQ
Director NameAngela Margaret Collier
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 2005)
RoleSecretary
Correspondence Address1 Hillcroft
Clayton Le Woods
Chorley
Lancashire
PR6 7EF
Secretary NameAngela Margaret Collier
NationalityBritish
StatusResigned
Appointed10 December 2004(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 2005)
RoleSecretary
Correspondence Address1 Hillcroft
Clayton Le Woods
Chorley
Lancashire
PR6 7EF
Secretary NameRobert John Renshaw
NationalityBritish
StatusResigned
Appointed28 April 2005(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Lilac Road
Hale
Altrincham
Cheshire
WA15 8BJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 28 April 2009 (6 pages)
9 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (6 pages)
8 May 2008Statement of affairs with form 4.19 (7 pages)
8 May 2008Statement of affairs with form 4.19 (7 pages)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-29
(1 page)
15 April 2008Registered office changed on 15/04/2008 from 34-38 higher market street farnworth bolton BL4 9AJ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 34-38 higher market street farnworth bolton BL4 9AJ (1 page)
29 February 2008Appointment Terminated Secretary robert renshaw (1 page)
29 February 2008Appointment terminated secretary robert renshaw (1 page)
28 February 2008Secretary appointed owen bernard sinclair jnr (1 page)
28 February 2008Secretary appointed owen bernard sinclair jnr (1 page)
2 January 2008Return made up to 13/08/07; full list of members (2 pages)
2 January 2008Return made up to 13/08/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 November 2006Return made up to 13/08/06; full list of members (2 pages)
6 November 2006Return made up to 13/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 January 2006Return made up to 13/08/05; full list of members (6 pages)
12 January 2006Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Director resigned (1 page)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
9 May 2005Declaration of assistance for shares acquisition (5 pages)
9 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2005Declaration of assistance for shares acquisition (5 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: minerva house 5 chorley new rd bolton greater manchester BL1 4QR (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2005Registered office changed on 09/05/05 from: minerva house 5 chorley new rd bolton greater manchester BL1 4QR (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
18 August 2004Return made up to 13/08/04; full list of members (7 pages)
18 August 2004Return made up to 13/08/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
23 January 2003Memorandum and Articles of Association (16 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 January 2003Memorandum and Articles of Association (16 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2003S-div 20/12/02 (1 page)
6 January 2003S-div 20/12/02 (1 page)
21 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 13/08/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 August 2001Return made up to 13/08/01; full list of members (6 pages)
22 August 2001Return made up to 13/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
13 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 13/08/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 August 1999Return made up to 13/08/99; full list of members (6 pages)
18 August 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
18 March 1999£ ic 2/1 16/02/99 £ sr 1@1=1 (1 page)
18 March 1999£ ic 2/1 16/02/99 £ sr 1@1=1 (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
26 August 1998Return made up to 13/08/98; no change of members (4 pages)
26 August 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
8 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 13/08/96; full list of members (6 pages)
21 August 1996Return made up to 13/08/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 August 1991Incorporation (14 pages)
13 August 1991Incorporation (14 pages)