Company NameKarpet Korner Limited
DirectorsElizabeth Burness and David Cox
Company StatusDissolved
Company Number01233143
CategoryPrivate Limited Company
Incorporation Date11 November 1975(48 years, 5 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 NameElizabeth Burness
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressRosevilla Streetgate
Sunniside
Newcastle-Upon-Tyne
Tyne & Wear
NE16 5LQ
Director NameDavid Cox
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address21 Killiebriggs
Heddon On The Wall
Northumberland
NE15 0DD
Secretary NameElizabeth Burness
NationalityBritish
StatusCurrent
Appointed29 June 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressRosevilla Streetgate
Sunniside
Newcastle-Upon-Tyne
Tyne & Wear
NE16 5LQ

Location

Registered AddressErnst & Young
Northam House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1990 (34 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 April 1996Dissolved (1 page)
5 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Liquidators statement of receipts and payments (10 pages)
28 March 1995Appointment of a voluntary liquidator (2 pages)
28 March 1995Notice of Constitution of Liquidation Committee (4 pages)