CARPET REALISATIONS 2004 LIMITED

Register to unlock more data on OkredoRegister

CARPET REALISATIONS 2004 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02814319

Incorporation date

29/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1993)
dot icon19/01/2011
Final Gazette dissolved following liquidation
dot icon19/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-10-12
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2010-07-10
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2010-01-10
dot icon16/09/2009
Registered office changed on 17/09/2009 from c/ogeoffrey martin & co st james house 28 park place leeds LS1 2SP
dot icon11/08/2009
Liquidators' statement of receipts and payments to 2009-07-10
dot icon15/02/2009
Liquidators' statement of receipts and payments to 2009-01-10
dot icon28/07/2008
Liquidators' statement of receipts and payments to 2008-07-10
dot icon04/02/2008
Liquidators' statement of receipts and payments
dot icon05/08/2007
Liquidators' statement of receipts and payments
dot icon23/01/2007
Liquidators' statement of receipts and payments
dot icon25/09/2006
Liquidators' statement of receipts and payments
dot icon26/07/2006
Liquidators' statement of receipts and payments
dot icon10/07/2005
Administrator's progress report
dot icon10/07/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/02/2005
Administrator's progress report
dot icon23/08/2004
Administrator's progress report
dot icon05/04/2004
Result of meeting of creditors
dot icon29/03/2004
Statement of administrator's proposal
dot icon23/03/2004
Statement of affairs
dot icon21/03/2004
Certificate of change of name
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Registered office changed on 03/02/04 from: cooks mills 496 leeds road bradford west yorkshire BD3 9RF
dot icon01/02/2004
Secretary resigned
dot icon29/01/2004
Appointment of an administrator
dot icon09/12/2003
Particulars of mortgage/charge
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Secretary resigned
dot icon03/08/2003
Accounts for a small company made up to 2002-06-30
dot icon25/07/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon08/06/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon30/04/2003
Return made up to 23/04/03; full list of members
dot icon30/04/2003
Registered office changed on 01/05/03
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
New secretary appointed
dot icon10/06/2002
Registered office changed on 11/06/02 from: 5 whitaker close moorside road eccleshill bradford west yorkshire BD2 3HN
dot icon28/04/2002
Return made up to 23/04/02; full list of members
dot icon28/04/2002
Registered office changed on 29/04/02
dot icon26/03/2002
Accounts for a small company made up to 2001-06-30
dot icon28/02/2002
Auditor's resignation
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon02/05/2001
Return made up to 27/04/01; full list of members
dot icon02/05/2001
Director's particulars changed
dot icon10/04/2001
Accounts for a small company made up to 2000-06-30
dot icon21/05/2000
Return made up to 27/04/00; full list of members
dot icon21/05/2000
Director's particulars changed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon30/03/2000
Accounts for a small company made up to 1999-06-30
dot icon06/05/1999
Return made up to 27/04/99; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1998-06-30
dot icon06/05/1998
Return made up to 30/04/98; full list of members
dot icon01/01/1998
Accounts for a small company made up to 1997-06-30
dot icon03/05/1997
Return made up to 30/04/97; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1996-06-30
dot icon23/06/1996
New director appointed
dot icon01/05/1996
Return made up to 30/04/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-06-30
dot icon01/05/1995
Return made up to 30/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-06-30
dot icon24/04/1994
Return made up to 30/04/94; full list of members
dot icon12/09/1993
Registered office changed on 13/09/93 from: caraton house bull close lane halifax. HX1 2EG.
dot icon07/06/1993
Ad 28/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/1993
Accounting reference date notified as 30/06
dot icon06/05/1993
Secretary resigned
dot icon29/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/04/1993 - 29/04/1993
99600
Broadbent, Marina
Secretary
06/01/2003 - 05/08/2003
-
Broadbont, Winifred Elaine
Secretary
29/04/1993 - 06/01/2003
-
Cook, David Laurence
Secretary
26/08/2003 - 26/01/2004
5
Broadbent, Eric
Director
29/04/1993 - 30/12/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPET REALISATIONS 2004 LIMITED

CARPET REALISATIONS 2004 LIMITED is an(a) Dissolved company incorporated on 29/04/1993 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CARPET REALISATIONS 2004 LIMITED?

toggle

CARPET REALISATIONS 2004 LIMITED is currently Dissolved. It was registered on 29/04/1993 and dissolved on 19/01/2011.

Where is CARPET REALISATIONS 2004 LIMITED located?

toggle

CARPET REALISATIONS 2004 LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does CARPET REALISATIONS 2004 LIMITED do?

toggle

CARPET REALISATIONS 2004 LIMITED operates in the Manufacture of carpets and rugs (17.51 - SIC 2003) sector.

What is the latest filing for CARPET REALISATIONS 2004 LIMITED?

toggle

The latest filing was on 19/01/2011: Final Gazette dissolved following liquidation.