ARDEX CARPET & BED CENTRE LTD

Register to unlock more data on OkredoRegister

ARDEX CARPET & BED CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04863582

Incorporation date

12/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2003)
dot icon09/05/2024
Final Gazette dissolved following liquidation
dot icon09/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2023
Statement of affairs
dot icon16/03/2023
Resolutions
dot icon16/03/2023
Appointment of a voluntary liquidator
dot icon16/03/2023
Registered office address changed from Station Road Poulton-Le-Flyde Lancashire FY6 7HU to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-03-16
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon15/02/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon12/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr John Harrison on 2010-08-12
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2009
Return made up to 12/08/09; full list of members
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2008
Return made up to 12/08/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2007
Return made up to 12/08/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2006
Return made up to 12/08/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2005
Return made up to 12/08/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/10/2004
Return made up to 12/08/04; full list of members
dot icon29/08/2003
Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/08/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon29/08/2003
New secretary appointed
dot icon29/08/2003
New director appointed
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
Director resigned
dot icon12/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.83K
-
0.00
-
-
2021
2
1.83K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, John
Director
11/08/2003 - Present
2
BRIGHTON SECRETARY LTD
Nominee Secretary
11/08/2003 - 12/08/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
11/08/2003 - 12/08/2003
12606
Harrison, Susan Christine
Secretary
11/08/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARDEX CARPET & BED CENTRE LTD

ARDEX CARPET & BED CENTRE LTD is an(a) Dissolved company incorporated on 12/08/2003 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEX CARPET & BED CENTRE LTD?

toggle

ARDEX CARPET & BED CENTRE LTD is currently Dissolved. It was registered on 12/08/2003 and dissolved on 09/05/2024.

Where is ARDEX CARPET & BED CENTRE LTD located?

toggle

ARDEX CARPET & BED CENTRE LTD is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does ARDEX CARPET & BED CENTRE LTD do?

toggle

ARDEX CARPET & BED CENTRE LTD operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does ARDEX CARPET & BED CENTRE LTD have?

toggle

ARDEX CARPET & BED CENTRE LTD had 2 employees in 2021.

What is the latest filing for ARDEX CARPET & BED CENTRE LTD?

toggle

The latest filing was on 09/05/2024: Final Gazette dissolved following liquidation.