Company NameCentral Carpets & Flooring Limited
Company StatusDissolved
Company Number04578376
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameRasab Akram
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 day after company formation)
Appointment Duration3 years, 4 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Armadale Road
Ladybridge
Bolton
Lancashire
BL3 4QE
Secretary NameRaheela Akram
NationalityBritish
StatusClosed
Appointed01 November 2002(1 day after company formation)
Appointment Duration3 years, 4 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address13 Armadale Road
Ladybridge
Bolton
Lancashire
BL3 4QE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address3-7 Thynne Street
Bolton
Lancashire
BL3 6AY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,823
Cash£6,309
Current Liabilities£84,651

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
14 October 2005Application for striking-off (1 page)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
12 November 2002Ad 01/11/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 282 derby street bolton lancashire BL3 6LF (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)