Company NameCarpet & Flooring Services Limited
Company StatusDissolved
Company Number03013857
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date1 November 2011 (12 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 NameJoanne Marie Chipman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleDirector / Company Secretary
Correspondence Address18a Chapel Street
Penysarn Amlwch
Isle Of Anglesey
LL69 9YP
Wales
Secretary NameJoanne Marie Chipman
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleDirector / Company Secretary
Correspondence Address18a Chapel Street
Penysarn Amlwch
Isle Of Anglesey
LL69 9YP
Wales
Director NameMr Simon Chipman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(10 months after company formation)
Appointment Duration15 years, 11 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Tyldesley Road
Atherton
Gtr Manchester
M46 9DG
Director NameMark Chipman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleDircetor
Correspondence Address81 Bolton Road
Atherton
Manchester
M46 9LD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

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 Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved following liquidation (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved following liquidation (1 page)
8 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
30 November 2010Liquidators statement of receipts and payments to 25 November 2010 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments (5 pages)
17 June 2010Liquidators' statement of receipts and payments (5 pages)
17 June 2010Liquidators statement of receipts and payments (5 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Statement of affairs with form 4.19 (7 pages)
29 May 2009Statement of affairs with form 4.19 (7 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-26
(1 page)
19 May 2009Registered office changed on 19/05/2009 from 41 bridgeman terrace wigan WN1 1TT (1 page)
19 May 2009Registered office changed on 19/05/2009 from 41 bridgeman terrace wigan WN1 1TT (1 page)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
28 February 2008Return made up to 25/01/08; full list of members (4 pages)
28 February 2008Return made up to 25/01/08; full list of members (4 pages)
27 February 2008Return made up to 25/01/07; full list of members (4 pages)
27 February 2008Return made up to 25/01/07; full list of members (4 pages)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: the old radio station pen y gogarth nebo amlwch anglesey LL68 9NH (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: the old radio station pen y gogarth nebo amlwch anglesey LL68 9NH (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 June 2006Return made up to 25/01/06; full list of members (2 pages)
5 June 2006Return made up to 25/01/06; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 March 2005Return made up to 25/01/05; full list of members (7 pages)
16 March 2005Return made up to 25/01/05; full list of members (7 pages)
25 January 2004Return made up to 25/01/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 January 2004Return made up to 25/01/04; full list of members (7 pages)
12 December 2003Registered office changed on 12/12/03 from: kershaw house kershaw street tyldesley manchester M29 8DF (1 page)
12 December 2003Registered office changed on 12/12/03 from: kershaw house kershaw street tyldesley manchester M29 8DF (1 page)
10 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 April 2003Return made up to 25/01/03; full list of members (7 pages)
25 April 2003Return made up to 25/01/03; full list of members (7 pages)
3 January 2003Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2003Return made up to 25/01/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 February 2001Return made up to 25/01/01; full list of members (6 pages)
8 February 2001Return made up to 25/01/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 February 2000Return made up to 25/01/00; full list of members (6 pages)
5 February 2000Return made up to 25/01/00; full list of members (6 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 February 1999Return made up to 25/01/99; full list of members (6 pages)
11 February 1999Return made up to 25/01/99; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 February 1998Return made up to 25/01/98; no change of members (4 pages)
12 February 1998Return made up to 25/01/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 February 1997Return made up to 25/01/97; no change of members (4 pages)
13 February 1997Return made up to 25/01/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Return made up to 25/01/96; full list of members (6 pages)
14 March 1996Return made up to 25/01/96; full list of members (6 pages)
22 December 1995Director resigned (1 page)
22 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
27 September 1995Accounting reference date notified as 31/12 (1 page)
27 September 1995Accounting reference date notified as 31/12 (1 page)