Company NameCarpet Wizard Limited
Company StatusDissolved
Company Number03760192
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date15 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Carl Andrew Cowpland
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address6 Ripley Drive
Wigan
Lancashire
WN3 6AJ
Secretary NameMr Gordon Graham
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address283 Gidlow Lane
Wigan
Lancashire
WN6 7PE
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

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

Financials

Year2014
Net Worth-£13,083
Cash£5,733
Current Liabilities£98,657

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2010Final Gazette dissolved following liquidation (1 page)
18 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Statement of affairs with form 4.19 (6 pages)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-17
(1 page)
25 February 2009Statement of affairs with form 4.19 (6 pages)
25 February 2009Appointment of a voluntary liquidator (1 page)
8 February 2009Registered office changed on 08/02/2009 from unit 4 cinema 436 ormskirk road pemberton wigan lancashire WN5 9DF (1 page)
8 February 2009Registered office changed on 08/02/2009 from unit 4 cinema 436 ormskirk road pemberton wigan lancashire WN5 9DF (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 27/04/08; full list of members (3 pages)
12 August 2008Return made up to 27/04/08; full list of members (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 27/04/07; full list of members (6 pages)
18 May 2007Return made up to 27/04/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2006Return made up to 27/04/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 27/04/05; full list of members (6 pages)
16 May 2005Return made up to 27/04/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 April 2004Return made up to 27/04/04; full list of members (6 pages)
30 April 2004Return made up to 27/04/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
5 February 2004Accounts made up to 30 April 2003 (1 page)
2 May 2003Return made up to 27/04/03; full list of members (6 pages)
2 May 2003Return made up to 27/04/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 February 2003Accounts made up to 30 April 2002 (2 pages)
29 April 2002Return made up to 27/04/02; full list of members (6 pages)
29 April 2002Return made up to 27/04/02; full list of members (6 pages)
7 January 2002Accounts made up to 30 April 2001 (2 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 April 2001Return made up to 27/04/01; full list of members (6 pages)
23 April 2001Return made up to 27/04/01; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: kwik save complex templeton road, platt bridge wigan lancashire WN2 5PD (1 page)
20 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 December 2000Accounts made up to 30 April 2000 (2 pages)
20 December 2000Registered office changed on 20/12/00 from: kwik save complex templeton road, platt bridge wigan lancashire WN2 5PD (1 page)
17 May 2000Return made up to 27/04/00; full list of members (6 pages)
17 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1999Registered office changed on 12/05/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
12 May 1999Registered office changed on 12/05/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
27 April 1999Incorporation (7 pages)