Company NameDirect To The Public Carpet Warehouse Limited
DirectorAnthony Terry Frais
Company StatusDissolved
Company Number00597716
CategoryPrivate Limited Company
Incorporation Date23 January 1958(66 years, 3 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 NameAnthony Terry Frais
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(33 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address9 Sandhill Oval
Leeds
West Yorkshire
LS17 8EB
Secretary NameHelen Adele Frais
NationalityBritish
StatusCurrent
Appointed12 March 1994(36 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address9 Sandhill Oval
Leeds
West Yorkshire
LS17 8EB
Director NameEric Bernard Frais
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address87 Cambridge Road
Middlesbrough
Cleveland
TS5 5LD
Secretary NameEric Bernard Frais
NationalityBritish
StatusResigned
Appointed25 May 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address87 Cambridge Road
Middlesbrough
Cleveland
TS5 5LD

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 March 2000Dissolved (1 page)
10 December 1999Liquidators statement of receipts and payments (6 pages)
10 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
16 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1995Appointment of a voluntary liquidator (2 pages)
31 October 1995Registered office changed on 31/10/95 from: j richardson archers solicitors barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
2 August 1995Registered office changed on 02/08/95 from: 65 newport road middlesbrough cleveland TS1 1LA (1 page)
21 July 1995Return made up to 25/05/95; no change of members (6 pages)