CARPETWORLD MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

CARPETWORLD MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04430985

Incorporation date

03/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Arrow Valley, Claybrook Drive, Redditch B98 0FYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon21/09/2024
Order of court to wind up
dot icon10/09/2024
Change of details for Melford Commercial Properties Limited as a person with significant control on 2024-07-30
dot icon07/08/2024
Registered office address changed from Nestware House Purfleet Bypass Purfleet Essex RM19 1TT England to Arrow Valley Claybrook Drive Redditch B98 0FY on 2024-08-07
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon20/03/2024
Termination of appointment of Peter James Harvey as a director on 2024-03-20
dot icon02/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon11/08/2023
Termination of appointment of Parminder Singh Khaira as a director on 2023-08-11
dot icon11/08/2023
Appointment of Mr Peter James Harvey as a director on 2023-08-11
dot icon10/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon17/04/2023
Appointment of Mr Parminder Singh Khaira as a director on 2023-04-06
dot icon15/03/2023
Termination of appointment of Patrick Stirling-Howe as a director on 2023-03-14
dot icon16/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon21/04/2022
Appointment of Mr Kevin Richard Barrett as a director on 2022-04-11
dot icon21/04/2022
Termination of appointment of Wilfred Thomas Walsh as a director on 2022-04-11
dot icon17/01/2022
Accounts for a dormant company made up to 2020-10-31
dot icon08/11/2021
Registered office address changed from Purfleet by Pass Purfleet Essex RM19 1TT to Nestware House Purfleet Bypass Purfleet Essex RM19 1TT on 2021-11-08
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon09/03/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon16/09/2020
Appointment of Mr Wilfred Thomas Walsh as a director on 2020-09-15
dot icon16/09/2020
Termination of appointment of Jeremy Andrew Sampson as a director on 2020-09-15
dot icon01/06/2020
Termination of appointment of Jeremy John Cobbett Simpson as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Patrick Stirling-Howe as a director on 2020-06-01
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon24/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon17/02/2020
Change of details for Melford Commercial Properties Limited as a person with significant control on 2020-01-24
dot icon24/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon16/04/2019
Appointment of Mr Jeremy John Cobbett Simpson as a director on 2019-04-10
dot icon15/04/2019
Termination of appointment of Neil Lloyd Page as a director on 2019-04-10
dot icon31/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon11/10/2018
Memorandum and Articles of Association
dot icon13/08/2018
Resolutions
dot icon17/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon01/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon11/08/2016
Registered office address changed from Harris House Purfleet Bypass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 2016-08-11
dot icon16/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon21/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon07/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon16/10/2013
Termination of appointment of Darren Shapland as a director
dot icon14/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon13/05/2013
Satisfaction of charge 1 in full
dot icon13/05/2013
Satisfaction of charge 2 in full
dot icon02/04/2013
Appointment of Mr Darren Mark Shapland as a director
dot icon01/04/2013
Termination of appointment of Philip Harris of Peckham as a director
dot icon28/03/2013
Appointment of Mr Jeremy Andrew Sampson as a director
dot icon31/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/06/2011
Termination of appointment of Christian Sollesse as a director
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon11/05/2011
Director's details changed for Christian George Sollesse on 2011-05-11
dot icon11/05/2011
Director's details changed for Lord Philip Charles Harris of Peckham on 2011-05-11
dot icon11/05/2011
Director's details changed for Mr Neil Lloyd Page on 2011-05-11
dot icon17/03/2011
Accounts for a dormant company made up to 2010-04-30
dot icon15/03/2011
Accounts made up to 2009-04-30
dot icon04/08/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon04/08/2010
Director's details changed for Lord Philip Charles Harris of Peckham on 2010-05-01
dot icon11/03/2010
Termination of appointment of Robert Herga as a secretary
dot icon31/12/2009
Director's details changed for Lord Philip Charles Harris of Peckham on 2009-12-11
dot icon23/11/2009
Appointment of Robert David Herga as a secretary
dot icon20/11/2009
Termination of appointment of Patricia Dregent as a secretary
dot icon28/05/2009
Return made up to 03/05/09; full list of members
dot icon27/04/2009
Accounting reference date extended from 31/03/2009 to 30/04/2009 alignment with parent or subsidiary
dot icon27/04/2009
Accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 03/05/08; full list of members
dot icon24/07/2008
Director's change of particulars / philip harris / 21/07/2008
dot icon22/07/2008
Director appointed neil lloyd page
dot icon18/04/2008
Appointment terminated secretary robin meadowcroft
dot icon18/04/2008
Appointment terminated director mark prior
dot icon18/04/2008
Appointment terminated director paul newton
dot icon18/04/2008
Appointment terminated director jorn jensen
dot icon18/04/2008
Secretary appointed patricia ann taylor dregent
dot icon18/04/2008
Director appointed christian george sollesse
dot icon18/04/2008
Director appointed philip charles harris
dot icon18/04/2008
Registered office changed on 18/04/2008 from macclesfield road hazel grove stockport cheshire SK7 6DD
dot icon18/04/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon31/05/2007
Return made up to 03/05/07; full list of members
dot icon10/10/2006
Accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 03/05/06; full list of members
dot icon21/10/2005
Accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 03/05/05; full list of members
dot icon11/05/2005
Director's particulars changed
dot icon29/10/2004
Accounts made up to 2003-12-31
dot icon07/10/2004
Director's particulars changed
dot icon17/05/2004
Return made up to 03/05/04; full list of members
dot icon11/05/2004
Secretary's particulars changed
dot icon16/04/2004
Director's particulars changed
dot icon25/03/2004
Particulars of mortgage/charge
dot icon03/11/2003
Director's particulars changed
dot icon12/09/2003
Particulars of mortgage/charge
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Secretary resigned
dot icon13/05/2003
Return made up to 03/05/03; full list of members
dot icon11/04/2003
Director resigned
dot icon18/03/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon04/03/2003
New director appointed
dot icon24/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon24/02/2003
Accounting reference date shortened from 31/12/02 to 31/07/02
dot icon17/12/2002
Ad 28/11/02--------- £ si 299996@1=299996 £ ic 4/300000
dot icon11/09/2002
Director resigned
dot icon05/09/2002
Particulars of mortgage/charge
dot icon18/08/2002
Ad 09/08/02--------- £ si 3@1=3 £ ic 1/4
dot icon18/08/2002
Registered office changed on 18/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon18/08/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New secretary appointed;new director appointed
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Secretary resigned
dot icon03/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Peter James
Director
11/08/2023 - 20/03/2024
42
Barrett, Kevin Richard
Director
11/04/2022 - Present
24
Stirling-Howe, Patrick
Director
01/06/2020 - 14/03/2023
37
Khaira, Parminder Singh
Director
06/04/2023 - 11/08/2023
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPETWORLD MANCHESTER LIMITED

CARPETWORLD MANCHESTER LIMITED is an(a) Liquidation company incorporated on 03/05/2002 with the registered office located at Arrow Valley, Claybrook Drive, Redditch B98 0FY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARPETWORLD MANCHESTER LIMITED?

toggle

CARPETWORLD MANCHESTER LIMITED is currently Liquidation. It was registered on 03/05/2002 .

Where is CARPETWORLD MANCHESTER LIMITED located?

toggle

CARPETWORLD MANCHESTER LIMITED is registered at Arrow Valley, Claybrook Drive, Redditch B98 0FY.

What does CARPETWORLD MANCHESTER LIMITED do?

toggle

CARPETWORLD MANCHESTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARPETWORLD MANCHESTER LIMITED?

toggle

The latest filing was on 21/09/2024: Order of court to wind up.