Company NameWall 2 Wall Carpets Limited
Company StatusDissolved
Company Number05565210
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Francis Nightingale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(1 day after company formation)
Appointment Duration3 years, 8 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Adlington Road
Wilmslow
Cheshire
SK9 2BT
Secretary NameBeverley Nightingale
NationalityBritish
StatusClosed
Appointed16 September 2005(1 day after company formation)
Appointment Duration3 years, 8 months (closed 19 May 2009)
RoleCo Secretary
Correspondence Address98 Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGoyt Mill Upper Hibbert Lane
Marple
Stockport
Cheshire
SK6 7HX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,376
Cash£18,191
Current Liabilities£24,175

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Registered office changed on 28/08/2008 from 85 hope rd sale cheshire M33 3AW (1 page)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 November 2006Return made up to 15/09/06; full list of members (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Ad 16/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2005New secretary appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)