Company NameCarpetlink Limited
DirectorsHelen Ann Wyre and Wayne Howard Wyre
Company StatusDissolved
Company Number04154355
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameHelen Ann Wyre
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleGeneral Manager
Correspondence AddressHillside
Snodworth Lane Langho
Blackburn
Lancashire
BB6 8DR
Director NameMr Wayne Howard Wyre
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressHillside
Snodworth Road, Langho
Blackburn
Lancashire
BB6 8DR
Secretary NameMr Wayne Howard Wyre
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressHillside
Snodworth Road, Langho
Blackburn
Lancashire
BB6 8DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Registered office changed on 07/03/05 from: unit 7 sett end road shadsworth business park blackburn lancashire BB1 2TP (1 page)
3 March 2005Appointment of a voluntary liquidator (1 page)
3 March 2005Statement of affairs (6 pages)
3 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 March 2004Return made up to 06/02/04; full list of members (7 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
9 July 2003Ad 06/02/01-14/02/01 £ si 998@1 (2 pages)
20 March 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
2 January 2003Registered office changed on 02/01/03 from: suites 5-6 the printworks ribble valley business park barrow clitheroe lancashire BB7 9WB (1 page)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
13 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Registered office changed on 25/09/01 from: c/o edward chester & son 36 king street clitheroe lancashire BB7 2EX (1 page)
22 February 2001Ad 06/02/01-14/02/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Incorporation (20 pages)