Company NameWallace Carpets Ltd
Company StatusDissolved
Company Number04968942
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gary Wallace
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Priestlands Drive
Hexham
Northumberland
NE46 2AL
Director NameMr Rodney Wallace
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 16 November 2021)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address39 Fairfield Crescent
Oakwood
Hexham
Northumberland
NE46 4LH
Secretary NameMr Rodney Wallace
NationalityBritish
StatusClosed
Appointed16 March 2006(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 16 November 2021)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address39 Fairfield Crescent
Oakwood
Hexham
Northumberland
NE46 4LH
Director NameThomas Gordon Wallace
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 St. Johns Road
Hexham
NE46 2AT
Secretary NameRobina Wallace
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 St. Johns Road
Hexham
NE46 2AT
Director NameRobina Wallace
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2006)
RoleSecretary
Correspondence Address26 St. Johns Road
Hexham
NE46 2AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewallacecarpetsltd.co.uk
Telephone01434 600440
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressUnit G21 Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,556
Cash£50
Current Liabilities£27,028

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
20 August 2021Application to strike the company off the register (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
13 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
10 December 2019Registered office address changed from Unit 3 Tyne Mills Industrial Estate, Hexham Northumberland NE46 1XL to Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 10 December 2019 (1 page)
14 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
17 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
2 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
7 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Gary Wallace on 1 November 2009 (2 pages)
3 February 2010Director's details changed for Rodney Wallace on 1 November 2009 (2 pages)
3 February 2010Director's details changed for Rodney Wallace on 1 November 2009 (2 pages)
3 February 2010Director's details changed for Gary Wallace on 1 November 2009 (2 pages)
3 February 2010Director's details changed for Gary Wallace on 1 November 2009 (2 pages)
3 February 2010Director's details changed for Rodney Wallace on 1 November 2009 (2 pages)
3 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 March 2009Return made up to 19/11/08; full list of members (4 pages)
13 March 2009Return made up to 19/11/08; full list of members (4 pages)
25 July 2008Director's change of particulars / gary wallace / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / gary wallace / 25/07/2008 (1 page)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 November 2006Return made up to 19/11/06; full list of members (3 pages)
24 November 2006Return made up to 19/11/06; full list of members (3 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Resolutions
  • RES14 ‐ 90 28/03/06
(1 page)
12 April 2006Resolutions
  • RES14 ‐ 90 28/03/06
(1 page)
12 April 2006Ad 16/03/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Ad 16/03/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New secretary appointed (1 page)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Registered office changed on 12/01/06 from: 26 st johns road hexham NE46 2AT (1 page)
12 January 2006Registered office changed on 12/01/06 from: 26 st johns road hexham NE46 2AT (1 page)
22 November 2005Return made up to 19/11/05; full list of members (3 pages)
22 November 2005Return made up to 19/11/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
10 May 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
25 November 2004Return made up to 19/11/04; full list of members (7 pages)
25 November 2004Return made up to 19/11/04; full list of members (7 pages)
22 March 2004Ad 10/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 March 2004Ad 10/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 December 2003Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2003Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Incorporation (17 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Incorporation (17 pages)