Company NameColemans' Carpets Limited
Company StatusDissolved
Company Number04307646
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date30 September 2009 (14 years, 7 months 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 NameStephen Christopher O'Connor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleSecretary
Correspondence Address20 London Street
Whitefield
Manchester
M45 7ES
Director NameValerie Anne Boneheyo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCivil Servant
Correspondence Address11 Mayfield Avenue
Stretford
Manchester
M32 9HL
Director NameThomas Nuttall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCarpet Fitter
Correspondence Address11 Mayfield Avenue
Stretford
Manchester
M32 9HL
Director NameNicola Frances O'Connor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 London Street
Whitefield
Manchester
M45 7ES
Secretary NameStephen Christopher O'Connor
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleSecretary
Correspondence Address20 London Street
Whitefield
Manchester
M45 7ES
Secretary NameMary Teresa O'Connor
NationalityIrish
StatusResigned
Appointed21 December 2006(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2007)
RoleHousing Officer
Correspondence Address103 Greatstone Road
Stretford
Manchester
Greater Manchester
M16 0HE
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 London Street
Whitefield
Manchester
M45 7ES
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Completion of winding up (1 page)
23 June 2008Order of court to wind up (2 pages)
6 May 2008Order of court to wind up (1 page)
13 June 2007Secretary resigned (1 page)
28 March 2007Return made up to 19/10/06; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (1 page)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 April 2005Return made up to 19/10/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 December 2003Return made up to 19/10/03; full list of members; amend (7 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
3 June 2003Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2003First Gazette notice for compulsory strike-off (1 page)
3 June 2003Compulsory strike-off action has been discontinued (1 page)
27 February 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (8 pages)
15 January 2002Registered office changed on 15/01/02 from: 107 kenilworth road cheadle heath stockport SK3 0QQ (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Ad 19/10/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001£ nc 1000/2000 19/10/01 (1 page)
31 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Ad 19/10/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
19 October 2001Incorporation (10 pages)