Company NameRenewal Carpet Tiles Limited
Company StatusDissolved
Company Number05267713
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 5 months ago)
Dissolution Date3 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameElizabeth Louise Cox
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's Square
Manchester
M2 6DS
Director NameMr John Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's Square
Manchester
M2 6DS
Secretary NameElizabeth Louise Cox
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's Square
Manchester
M2 6DS
Director NameLisa Victoria Macleod
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Beanfields
Worsley
Manchester
Greater Manchester
M28 2PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSt James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Elizabeth Louise Booth Cox
33.33%
Ordinary
200 at £1John Wright
33.33%
Ordinary
200 at £1Lisa Victoria Macleod
33.33%
Ordinary

Financials

Year2014
Net Worth-£141,667
Cash£24,294
Current Liabilities£1,066,075

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2012Final Gazette dissolved following liquidation (1 page)
3 August 2012Final Gazette dissolved following liquidation (1 page)
3 May 2012Notice of move from Administration to Dissolution (31 pages)
3 May 2012Notice of move from Administration to Dissolution on 19 April 2012 (31 pages)
19 March 2012Administrator's progress report to 15 February 2012 (19 pages)
19 March 2012Administrator's progress report to 15 February 2012 (19 pages)
27 October 2011Notice of deemed approval of proposals (1 page)
27 October 2011Notice of deemed approval of proposals (1 page)
13 October 2011Statement of affairs with form 2.14B (8 pages)
13 October 2011Statement of administrator's proposal (25 pages)
13 October 2011Statement of administrator's proposal (25 pages)
13 October 2011Statement of affairs with form 2.14B (8 pages)
6 September 2011Registered office address changed from Griffin Mill Stancliffe Street Blackburn Lancashire BB2 2QU on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from Griffin Mill Stancliffe Street Blackburn Lancashire BB2 2QU on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from Griffin Mill Stancliffe Street Blackburn Lancashire BB2 2QU on 6 September 2011 (2 pages)
24 August 2011Appointment of an administrator (1 page)
24 August 2011Appointment of an administrator (1 page)
24 November 2010Director's details changed for Elizabeth Louise Cox on 15 November 2010 (2 pages)
24 November 2010Secretary's details changed for Elizabeth Louise Cox on 15 November 2010 (1 page)
24 November 2010Secretary's details changed for Elizabeth Louise Cox on 15 November 2010 (1 page)
24 November 2010Director's details changed for John Wright on 15 November 2010 (2 pages)
24 November 2010Director's details changed for John Wright on 15 November 2010 (2 pages)
24 November 2010Director's details changed for Elizabeth Louise Cox on 15 November 2010 (2 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 600
(5 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 600
(5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 August 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
12 August 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
16 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
16 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
15 November 2007Return made up to 22/10/07; full list of members (3 pages)
15 November 2007Return made up to 22/10/07; full list of members (3 pages)
1 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
1 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
1 March 2007Particulars of mortgage/charge (5 pages)
1 March 2007Particulars of mortgage/charge (5 pages)
20 November 2006Return made up to 22/10/06; full list of members (9 pages)
20 November 2006Return made up to 22/10/06; full list of members (9 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
2 December 2005Return made up to 22/10/05; full list of members (7 pages)
2 December 2005Return made up to 22/10/05; full list of members (7 pages)
12 January 2005Registered office changed on 12/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed;new director appointed (2 pages)
22 October 2004Incorporation (30 pages)
22 October 2004Incorporation (30 pages)