Company NameConcept Carpets & Floorings Limited
Company StatusDissolved
Company Number03295932
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr David Michael Conville
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleSupplier Of Carpets & Flooring
Country of ResidenceEngland
Correspondence Address266 Brooklands Road
Manchester
Lancashire
M23 9HD
Secretary NameChristine Helen Conville
NationalityBritish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Brooklands Road
Manchester
Lancashire
M23 9HD
Director NameChristine Helen Conville
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address266 Brooklands Road
Manchester
Lancashire
M23 9HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1David Michael Conville
70.00%
Ordinary
30 at £1Christine Helen Conville
30.00%
Ordinary

Financials

Year2014
Net Worth-£104,496
Cash£25,666
Current Liabilities£224,554

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Administrator's progress report to 2 July 2014 (16 pages)
16 July 2014Administrator's progress report to 2 July 2014 (16 pages)
8 July 2014Notice of move from Administration to Dissolution (16 pages)
16 June 2014Statement of affairs with form 2.14B (7 pages)
6 March 2014Notice of deemed approval of proposals (1 page)
14 February 2014Statement of administrator's proposal (31 pages)
10 January 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 January 2014 (2 pages)
9 January 2014Appointment of an administrator (1 page)
26 November 2013Termination of appointment of Christine Conville as a director (1 page)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 January 2010Director's details changed for Christine Helen Conville on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Christine Helen Conville on 1 October 2009 (2 pages)
23 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 January 2007Return made up to 23/12/06; full list of members (2 pages)
18 July 2006Amended accounts made up to 31 May 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Return made up to 23/12/05; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
23 June 2005Return made up to 23/12/04; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
22 March 2004Return made up to 23/12/03; full list of members (7 pages)
22 March 2004Ad 01/07/03--------- £ si 98@1 (2 pages)
9 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
13 January 2003Return made up to 23/12/02; full list of members (7 pages)
10 June 2002Return made up to 23/12/01; full list of members (6 pages)
2 February 2002Registered office changed on 02/02/02 from: 1ST floor unit 5 crossford court dane road sale cheshire M33 7BZ (1 page)
14 September 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
1 March 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
19 January 2001Return made up to 23/12/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
1 March 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1999Return made up to 23/12/98; no change of members (4 pages)
11 November 1998Registered office changed on 11/11/98 from: trinity house breightmet street bolton BL2 1BR (1 page)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
2 January 1998Return made up to 23/12/97; full list of members (6 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
30 May 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
23 December 1996Incorporation (17 pages)