Company NameMister Carpetman Limited
Company StatusDissolved
Company Number02818359
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Joseph Samuel Tishler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleCompany Director Retail Carpet
Country of ResidenceEngland
Correspondence Address60 Dales Lane
Whitefield
Manchester
M45 7NN
Secretary NameMr Laurence Sydney Cohen
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address2 Fernycourt Waterloo Road
Penylan
Cardiff
CF23 5BU
Wales
Director NameMrs Louise Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(2 years, 3 months after company formation)
Appointment Duration17 years, 12 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Fernycourt
Waterloo Road
Cardiff
CF23 9BU
Wales
Director NameMr Laurence Sydney Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleAccountant
Correspondence Address2 Winchester Avenue
Penylan
Cardiff
South Glamorgan
CF23 9BT
Wales
Director NameThomas Victor Griffin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1998)
RoleCarpet Salesman
Correspondence Address1 Mickleborough Way
Tordean Park West Bridgford
Nottingham
NG2 7HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Church Street
Bell Lane
Bury
Lancashire
BL9 6BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1J. Tishler
50.00%
Ordinary
500 at £1L. Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£14,684
Cash£11,994
Current Liabilities£162

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
4 July 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1,000
(5 pages)
4 July 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1,000
(5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Louise Cohen on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Joseph Samuel Tishler on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Louise Cohen on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Joseph Samuel Tishler on 15 May 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
22 May 2009Secretary's Change of Particulars / laurence cohen / 01/05/2009 / HouseName/Number was: , now: 2; Street was: 4A tydraw road, now: fernycourt; Area was: roath park, now: waterloo road; Post Code was: CF23 5HA, now: CF23 9BU (1 page)
22 May 2009Secretary's change of particulars / laurence cohen / 01/05/2009 (1 page)
22 May 2009Director's change of particulars / louise cohen / 01/01/2009 (1 page)
22 May 2009Director's Change of Particulars / louise cohen / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 4A tydraw road, now: fernycourt; Area was: roath park, now: waterloo road; Post Code was: CF23 5HA, now: CF23 9BU; Occupation was: psychologist, now: director (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 May 2008Return made up to 17/05/08; full list of members (4 pages)
26 May 2008Return made up to 17/05/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 May 2006Return made up to 17/05/06; full list of members (2 pages)
26 May 2006Return made up to 17/05/06; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 June 2005Return made up to 17/05/05; full list of members (3 pages)
1 June 2005Return made up to 17/05/05; full list of members (3 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 June 2004Return made up to 17/05/04; full list of members (7 pages)
7 June 2004Return made up to 17/05/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
24 May 2003Return made up to 17/05/03; full list of members (7 pages)
24 May 2003Return made up to 17/05/03; full list of members (7 pages)
14 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 June 2002Return made up to 17/05/02; full list of members (7 pages)
14 June 2002Return made up to 17/05/02; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
24 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Return made up to 17/05/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 May 2000 (9 pages)
13 March 2001Full accounts made up to 31 May 2000 (9 pages)
5 June 2000Return made up to 17/05/00; full list of members (6 pages)
5 June 2000Return made up to 17/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (9 pages)
31 March 2000Full accounts made up to 31 May 1999 (9 pages)
7 June 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 June 1999Return made up to 17/05/99; no change of members (4 pages)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
15 May 1998Return made up to 17/05/98; full list of members (6 pages)
15 May 1998Return made up to 17/05/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 June 1997Return made up to 17/05/97; no change of members (4 pages)
5 June 1997Return made up to 17/05/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
22 May 1996Return made up to 17/05/96; no change of members (4 pages)
22 May 1996Return made up to 17/05/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
21 September 1995Director resigned;new director appointed (2 pages)
19 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
19 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
18 May 1995Return made up to 17/05/95; full list of members (6 pages)
18 May 1995Return made up to 17/05/95; full list of members (6 pages)
21 March 1995New director appointed (2 pages)