Company NameCranford Mill Carpets Limited
Company StatusDissolved
Company Number04705205
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date1 October 2015 (8 years, 7 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 NameRoderick Jack MacDougall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(1 day after company formation)
Appointment Duration12 years, 6 months (closed 01 October 2015)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address47 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JD
Secretary NameHelen MacDougall
NationalityBritish
StatusClosed
Appointed21 March 2003(1 day after company formation)
Appointment Duration12 years, 6 months (closed 01 October 2015)
RoleMidwife
Correspondence Address47 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JD
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Helen Macdougall
50.00%
Ordinary B
1 at £1Roderick Jack Macdougall
50.00%
Ordinary A

Financials

Year2014
Net Worth-£40,802
Cash£8,176
Current Liabilities£66,268

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
1 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
19 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (13 pages)
19 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (13 pages)
19 August 2014Liquidators statement of receipts and payments to 17 July 2014 (13 pages)
26 July 2013Registered office address changed from Red Cow Yard Off Princess Street Knutsford Cheshire WA16 6DG England on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from Red Cow Yard Off Princess Street Knutsford Cheshire WA16 6DG England on 26 July 2013 (2 pages)
25 July 2013Statement of affairs with form 4.19 (5 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Statement of affairs with form 4.19 (5 pages)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
2 June 2012Director's details changed for Roderick Jack Macdougall on 20 March 2012 (2 pages)
2 June 2012Director's details changed for Roderick Jack Macdougall on 20 March 2012 (2 pages)
2 June 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-06-02
  • GBP 2
(5 pages)
2 June 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-06-02
  • GBP 2
(5 pages)
8 February 2012Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 8 February 2012 (1 page)
2 February 2012Amended accounts made up to 30 April 2010 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Amended accounts made up to 30 April 2010 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 June 2008Return made up to 20/03/08; full list of members (3 pages)
13 June 2008Return made up to 20/03/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 June 2007Return made up to 20/03/07; full list of members (3 pages)
22 June 2007Return made up to 20/03/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 May 2006Return made up to 20/03/06; full list of members (2 pages)
4 May 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
26 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
30 March 2004Return made up to 20/03/04; full list of members (6 pages)
30 March 2004Return made up to 20/03/04; full list of members (6 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
20 March 2003Incorporation (19 pages)
20 March 2003Incorporation (19 pages)