Company NameCarpet Market Limited
DirectorsPaul John James Givin and Adrian Nicholas James Reilly
Company StatusDissolved
Company Number02790359
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 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 NamePaul John James Givin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleSales Manager
Correspondence Address109 Elmshouse Road
Liverpool
L13 2BN
Director NameAdrian Nicholas James Reilly
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleSales Manager
Correspondence Address87 Hinckley Road
Islands Brow
St Helens
Merseyside
WA11 9JY
Secretary NameAdrian Nicholas James Reilly
NationalityBritish
StatusCurrent
Appointed19 May 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address87 Hinckley Road
Islands Brow
St Helens
Merseyside
WA11 9JY
Director NameMr Anthony James Hogan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Central Avenue
Eccleston Park
Prescot
Merseyside
L34 2QP
Secretary NameMrs Jean Garland
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleSecretary
Correspondence Address129 St Georges Road
Wallasey Village
Wirral
Cheshire
Director NameMichael George Hatfull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 1996)
RoleCarpet Sales Manager
Country of ResidenceEngland
Correspondence Address153 Grimshaw Lane
Middleton
Manchester
M24 2BR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 September 1996Dissolved (1 page)
13 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1996Appointment of a voluntary liquidator (1 page)
13 March 1996Registered office changed on 13/03/96 from: 44 boundary road st helens merseyside WA10 2LY (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Ad 19/05/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)