Company NameThe Carpet Department Limited
Company StatusDissolved
Company Number07461521
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 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 NameAndrew John Quilliam
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address83a Temple Road
Manchester
M33 2FQ
Secretary NameMiles Yorston
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Hazel Avenue
Manchester
M33 3DY

Location

Registered Address8-12 Stamford New Road
Altrincham
Cheshire
WA14 1EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

3 at £1Andrew John Quilliam
60.00%
Ordinary
2 at £1Miles Yorston
40.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Compulsory strike-off action has been suspended (1 page)
5 November 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
7 March 2015Compulsory strike-off action has been suspended (1 page)
7 March 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Termination of appointment of Miles Yorston as a secretary (1 page)
6 March 2012Termination of appointment of Miles Yorston as a secretary (1 page)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 5
(4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 5
(4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 5
(4 pages)
16 December 2011Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Broadheath WA14 5NQ England on 16 December 2011 (1 page)
16 December 2011Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Broadheath WA14 5NQ England on 16 December 2011 (1 page)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)