GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED

Register to unlock more data on OkredoRegister

GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01256244

Incorporation date

28/04/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O TENON RECOVERY, Arkwright House Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1976)
dot icon16/04/2014
Final Gazette dissolved following liquidation
dot icon16/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2013-08-15
dot icon14/03/2013
Liquidators' statement of receipts and payments to 2013-02-15
dot icon07/09/2012
Liquidators' statement of receipts and payments to 2012-08-15
dot icon24/02/2012
Liquidators' statement of receipts and payments to 2012-02-15
dot icon01/09/2011
Liquidators' statement of receipts and payments to 2011-08-15
dot icon11/03/2011
Liquidators' statement of receipts and payments to 2011-02-15
dot icon08/09/2010
Liquidators' statement of receipts and payments to 2010-08-15
dot icon02/06/2010
Insolvency filing
dot icon26/05/2010
Insolvency filing
dot icon04/03/2010
Liquidators' statement of receipts and payments to 2010-02-15
dot icon02/02/2010
Insolvency court order
dot icon02/02/2010
Appointment of a voluntary liquidator
dot icon02/02/2010
Notice of ceasing to act as a voluntary liquidator
dot icon08/09/2009
Liquidators' statement of receipts and payments to 2009-08-15
dot icon11/03/2009
Liquidators' statement of receipts and payments to 2009-02-15
dot icon09/09/2008
Liquidators' statement of receipts and payments to 2008-08-15
dot icon20/05/2008
Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA
dot icon02/05/2008
Notice of ceasing to act as a voluntary liquidator
dot icon02/05/2008
Insolvency filing
dot icon19/04/2008
Insolvency filing
dot icon19/04/2008
Appointment of a voluntary liquidator
dot icon11/03/2008
Liquidators' statement of receipts and payments to 2008-08-15
dot icon30/08/2007
Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS
dot icon22/08/2007
Liquidators' statement of receipts and payments
dot icon02/03/2007
Liquidators' statement of receipts and payments
dot icon28/02/2006
Registered office changed on 28/02/06 from: leadenhall street northgate darlington co durham DL1 1RD
dot icon24/02/2006
Statement of affairs
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Appointment of a voluntary liquidator
dot icon19/04/2005
Return made up to 23/12/04; full list of members
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Particulars of mortgage/charge
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 23/12/03; full list of members
dot icon06/01/2004
Director's particulars changed
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/12/2002
Return made up to 23/12/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon14/12/2001
Return made up to 23/12/01; full list of members
dot icon20/12/2000
Return made up to 23/12/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Declaration of satisfaction of mortgage/charge
dot icon16/12/1999
Return made up to 23/12/99; full list of members
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon24/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon09/12/1998
Return made up to 23/12/98; full list of members
dot icon06/01/1998
New director appointed
dot icon18/12/1997
Return made up to 23/12/97; full list of members
dot icon04/12/1997
New director appointed
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon23/12/1996
Return made up to 23/12/96; full list of members
dot icon23/12/1996
Director's particulars changed
dot icon14/12/1995
Return made up to 23/12/95; full list of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 23/12/94; full list of members
dot icon19/08/1994
Full accounts made up to 1994-03-31
dot icon02/03/1994
Director's particulars changed
dot icon21/12/1993
Return made up to 23/12/93; full list of members
dot icon21/12/1993
Secretary's particulars changed
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon02/11/1993
Secretary's particulars changed;director's particulars changed
dot icon18/10/1993
Director's particulars changed
dot icon13/04/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Particulars of mortgage/charge
dot icon10/12/1992
Return made up to 23/12/92; no change of members
dot icon10/12/1992
Secretary's particulars changed
dot icon15/09/1992
Full accounts made up to 1992-03-31
dot icon20/01/1992
Return made up to 23/12/91; full list of members
dot icon20/01/1992
Director's particulars changed
dot icon19/09/1991
Full accounts made up to 1991-03-31
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon02/01/1991
Return made up to 23/12/90; full list of members
dot icon15/11/1990
Particulars of mortgage/charge
dot icon20/08/1990
Director's particulars changed
dot icon20/08/1990
Director's particulars changed
dot icon08/08/1990
Full accounts made up to 1989-03-31
dot icon02/08/1990
Particulars of mortgage/charge
dot icon13/10/1989
Return made up to 23/09/89; full list of members
dot icon27/06/1988
Full accounts made up to 1988-03-31
dot icon27/06/1988
Return made up to 23/06/88; full list of members
dot icon01/09/1987
Full accounts made up to 1987-03-31
dot icon01/09/1987
Return made up to 07/08/87; full list of members
dot icon18/08/1987
Director resigned;new director appointed
dot icon16/07/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon03/04/1987
Particulars of mortgage/charge
dot icon30/07/1986
Particulars of mortgage/charge
dot icon17/07/1986
Full accounts made up to 1986-03-31
dot icon17/07/1986
Return made up to 16/07/86; full list of members
dot icon21/10/1982
Accounts made up to 1982-03-31
dot icon14/11/1979
Allotment of shares
dot icon15/04/1977
Allotment of shares
dot icon25/05/1976
Allotment of shares
dot icon28/04/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Elaine
Director
01/04/1997 - Present
-
Carpenter Nichols, Karen Elizabeth Jane
Secretary
26/03/1993 - Present
-

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 GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED

GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED is an(a) Dissolved company incorporated on 28/04/1976 with the registered office located at C/O TENON RECOVERY, Arkwright House Parsonage Gardens, Manchester M3 2LF. There are currently 2 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 GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED?

toggle

GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED is currently Dissolved. It was registered on 28/04/1976 and dissolved on 16/04/2014.

Where is GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED located?

toggle

GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED is registered at C/O TENON RECOVERY, Arkwright House Parsonage Gardens, Manchester M3 2LF.

What does GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED do?

toggle

GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED operates in the Retail sale of hardware, paints and glass (52.46 - SIC 2003) sector.

What is the latest filing for GEORGE CARPENTER (NORTH EAST) PAINTS & WALLPAPERS LIMITED?

toggle

The latest filing was on 16/04/2014: Final Gazette dissolved following liquidation.