CRUSADER CARPETS LIMITED

Register to unlock more data on OkredoRegister

CRUSADER CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825479

Incorporation date

08/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Clytha House, 10 Clytha Park Road, Newport, Gwent NP20 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon01/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon21/07/2009
Compulsory strike-off action has been discontinued
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon25/02/2009
Appointment Terminated Director timothy nicholas
dot icon25/02/2009
Appointment Terminated Director david lees
dot icon25/02/2009
Appointment Terminated Secretary elaine lees
dot icon18/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2008
Registered office changed on 18/09/2008 from unit 23 duffryn business park ystrad mynach CF82 7RJ
dot icon12/06/2007
Return made up to 09/06/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/06/2006
Return made up to 09/06/06; full list of members
dot icon08/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/07/2005
Return made up to 09/06/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon26/10/2003
Registered office changed on 27/10/03 from: yarrow bank 41 elm drive llanellen abergavenny gwent NP7 9HW
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/06/2003
Return made up to 09/06/03; full list of members
dot icon17/06/2002
Return made up to 09/06/02; full list of members
dot icon05/06/2002
Partial exemption accounts made up to 2001-09-30
dot icon26/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon15/07/2001
New director appointed
dot icon11/06/2001
Return made up to 09/06/01; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-09-30
dot icon04/07/2000
Return made up to 09/06/00; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-09-30
dot icon08/06/1999
Return made up to 09/06/99; no change of members
dot icon27/07/1998
Return made up to 09/06/98; no change of members
dot icon23/06/1998
Secretary resigned
dot icon19/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/04/1998
Accounts for a small company made up to 1997-09-30
dot icon21/10/1997
Registered office changed on 22/10/97 from: 110-112 chepstow road newport gwent WP9 8EE
dot icon21/10/1997
Return made up to 09/06/97; full list of members
dot icon21/10/1997
Secretary's particulars changed;director's particulars changed
dot icon26/05/1997
Accounts made up to 1996-09-30
dot icon29/08/1996
Director resigned
dot icon29/08/1996
New secretary appointed
dot icon29/08/1996
Return made up to 09/06/96; full list of members
dot icon17/04/1996
Accounting reference date extended from 31/03/96 to 30/09/96
dot icon17/02/1996
Return made up to 09/06/95; no change of members; amend
dot icon12/02/1996
Full accounts made up to 1995-03-31
dot icon20/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Return made up to 09/06/95; full list of members
dot icon11/09/1995
Registered office changed on 12/09/95 from: waterside house station road mexborogh south yorkshire S64 9AB
dot icon08/03/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 09/06/94; full list of members
dot icon18/04/1994
New director appointed
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon05/04/1994
Registered office changed on 06/04/94 from: 1A diamond avenue kirkby in ashfield notts NG17 7GN
dot icon05/04/1994
Ad 29/03/94--------- £ si 900@1=900 £ ic 2/902
dot icon28/08/1993
Accounting reference date notified as 31/03
dot icon13/06/1993
Registered office changed on 14/06/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon13/06/1993
Director resigned;new director appointed
dot icon13/06/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonds, Trevor
Secretary
08/06/1993 - 23/03/1994
-
WILDMAN & BATTELL LIMITED
Nominee Director
08/06/1993 - 08/06/1993
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
08/06/1993 - 08/06/1993
10896
Francis, Robert Anthony
Director
27/03/1994 - 29/09/1995
1
Nicholas, Timothy Hugh
Director
30/06/2001 - 30/03/2008
1

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 CRUSADER CARPETS LIMITED

CRUSADER CARPETS LIMITED is an(a) Dissolved company incorporated on 08/06/1993 with the registered office located at Clytha House, 10 Clytha Park Road, Newport, Gwent NP20 4PB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUSADER CARPETS LIMITED?

toggle

CRUSADER CARPETS LIMITED is currently Dissolved. It was registered on 08/06/1993 and dissolved on 01/02/2010.

Where is CRUSADER CARPETS LIMITED located?

toggle

CRUSADER CARPETS LIMITED is registered at Clytha House, 10 Clytha Park Road, Newport, Gwent NP20 4PB.

What does CRUSADER CARPETS LIMITED do?

toggle

CRUSADER CARPETS LIMITED operates in the Manufacture of carpets and rugs (17.51 - SIC 2003) sector.

What is the latest filing for CRUSADER CARPETS LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via compulsory strike-off.