Company NameCarpet Design Shop Ltd
Company StatusDissolved
Company Number05958284
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date4 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameGeorge Morrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAsh House
The Green, Brafferton
Darlington
County Durham
DL1 3LA
Director NameAndrew Young
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address82 Beaumont Hill
Darlington
County Durham
DL1 3ND
Secretary NameAndrew Young
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address82 Beaumont Hill
Darlington
County Durham
DL1 3ND

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 March 2010Final Gazette dissolved following liquidation (1 page)
4 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 31 March 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 31 March 2009 (5 pages)
9 April 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2008Statement of affairs with form 4.19 (8 pages)
9 April 2008Statement of affairs with form 4.19 (8 pages)
9 April 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-01
(1 page)
7 April 2008Registered office changed on 07/04/2008 from exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page)
7 April 2008Registered office changed on 07/04/2008 from exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page)
5 November 2007Return made up to 05/10/07; full list of members (2 pages)
5 November 2007Return made up to 05/10/07; full list of members (2 pages)
5 October 2006Incorporation (19 pages)
5 October 2006Incorporation (19 pages)