Company NameCarpet Fitters & Suppliers Limited
Company StatusDissolved
Company Number05854867
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 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 NameBrian Robert Dawson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Sandy Lane
Prestwich
Manchester
Greater Manchester
M25 9RD
Director NamePhillip Mylrea
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blundell Close
Unsworth
Bury
Lancashire
Bl9 8l4
Secretary NameBrian Robert Dawson
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Sandy Lane
Prestwich
Manchester
Greater Manchester
M25 9RD

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Brian Robert Dawson
50.00%
Ordinary
50 at £1Philip Mylrea
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,163
Cash£959
Current Liabilities£51,053

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
15 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
18 May 2012Statement of affairs with form 4.19 (8 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Statement of affairs with form 4.19 (8 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-11
(1 page)
10 May 2012Registered office address changed from 365 Tonge Moor Road, Tonge Moor Bolton Lancashire BL2 2JR on 10 May 2012 (2 pages)
10 May 2012Registered office address changed from 365 Tonge Moor Road, Tonge Moor Bolton Lancashire BL2 2JR on 10 May 2012 (2 pages)
29 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(5 pages)
29 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 July 2010Director's details changed for Brian Robert Dawson on 22 June 2010 (2 pages)
16 July 2010Director's details changed for Phillip Mylrea on 22 June 2010 (2 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Brian Robert Dawson on 22 June 2010 (2 pages)
16 July 2010Director's details changed for Phillip Mylrea on 22 June 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 July 2009Return made up to 22/06/09; full list of members (4 pages)
6 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 May 2008Accounts made up to 31 July 2006 (6 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2006 (6 pages)
22 April 2008Accounting reference date shortened from 30/06/2007 to 31/07/2006 (1 page)
22 April 2008Accounting reference date shortened from 30/06/2007 to 31/07/2006 (1 page)
19 July 2007Return made up to 22/06/07; full list of members (3 pages)
19 July 2007Return made up to 22/06/07; full list of members (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
22 June 2006Incorporation (11 pages)
22 June 2006Incorporation (11 pages)