STEVE'S CARPET CENTRE LIMITED

Register to unlock more data on OkredoRegister

STEVE'S CARPET CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04503251

Incorporation date

04/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

LIVE RECOVERIES LIMITED, Eaton House Station Road Guiseley, Leeds LS20 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2002)
dot icon10/03/2014
Final Gazette dissolved following liquidation
dot icon10/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2013
Liquidators' statement of receipts and payments to 2013-01-26
dot icon31/01/2012
Registered office address changed from Tarn House 77 High Street Yeadon Leeds West Yorkshire LS19 7SP United Kingdom on 2012-02-01
dot icon31/01/2012
Statement of affairs with form 4.19
dot icon31/01/2012
Appointment of a voluntary liquidator
dot icon31/01/2012
Resolutions
dot icon16/12/2011
Compulsory strike-off action has been discontinued
dot icon15/12/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Susan Jayne Spencer as a director on 2011-12-15
dot icon09/12/2011
Compulsory strike-off action has been suspended
dot icon28/11/2011
First Gazette notice for compulsory strike-off
dot icon23/10/2011
Appointment of Mr Stephen Geoffrey Boothroyd as a director on 2011-10-24
dot icon18/10/2011
Termination of appointment of Stephen Geoffrey Boothroyd as a director on 2011-10-19
dot icon18/10/2011
Termination of appointment of Stephen Geoffrey Boothroyd as a secretary on 2011-10-19
dot icon06/09/2010
Registered office address changed from Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT on 2010-09-07
dot icon06/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/09/2010
Director's details changed for Susan Jayne Spencer on 2009-10-01
dot icon06/09/2010
Director's details changed for Stephen Geoffrey Boothroyd on 2009-10-01
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/08/2009
Return made up to 05/08/09; full list of members
dot icon21/08/2008
Return made up to 05/08/08; full list of members
dot icon21/08/2008
Director's Change of Particulars / susan spencer / 10/07/2008 / HouseName/Number was: , now: woodgarth; Street was: 27 overland crescent, now: 64 clara drive; Area was: apperley bridge, now: calverley; Post Town was: bradford, now: leeds; Region was: west yorkshire, now: ; Post Code was: BD10 9TG, now: LS28 5QP; Country was: , now: england
dot icon21/08/2008
Director and Secretary's Change of Particulars / stephen boothroyd / 10/07/2008 / HouseName/Number was: , now: woodgarth; Street was: 27 overland crescent, now: 64 clara drive; Area was: apperley bridge, now: calverley; Post Town was: bradford, now: leeds; Region was: west yorkshire, now: ; Post Code was: BD10 9TG, now: LS28 5QP; Country was: , now
dot icon29/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/09/2007
Return made up to 05/08/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/03/2007
Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT
dot icon03/09/2006
Return made up to 05/08/06; full list of members
dot icon03/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/05/2006
Particulars of mortgage/charge
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/08/2005
Return made up to 05/08/05; full list of members
dot icon25/08/2004
Return made up to 05/08/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/09/2003
Return made up to 05/08/03; full list of members
dot icon07/11/2002
Accounting reference date extended from 31/08/03 to 31/10/03
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Registered office changed on 20/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon04/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRS LEGAL SERVICES LIMITED
Nominee Secretary
04/08/2002 - 04/08/2002
946
MC FORMATIONS LIMITED
Nominee Director
04/08/2002 - 04/08/2002
947
Mr Stephen Geoffrey Boothroyd
Director
04/08/2002 - 18/10/2011
17
Mr Stephen Geoffrey Boothroyd
Director
23/10/2011 - Present
17
Boothroyd, Stephen Geoffrey
Secretary
04/08/2002 - 18/10/2011
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 STEVE'S CARPET CENTRE LIMITED

STEVE'S CARPET CENTRE LIMITED is an(a) Dissolved company incorporated on 04/08/2002 with the registered office located at LIVE RECOVERIES LIMITED, Eaton House Station Road Guiseley, Leeds LS20 8BX. 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 STEVE'S CARPET CENTRE LIMITED?

toggle

STEVE'S CARPET CENTRE LIMITED is currently Dissolved. It was registered on 04/08/2002 and dissolved on 10/03/2014.

Where is STEVE'S CARPET CENTRE LIMITED located?

toggle

STEVE'S CARPET CENTRE LIMITED is registered at LIVE RECOVERIES LIMITED, Eaton House Station Road Guiseley, Leeds LS20 8BX.

What does STEVE'S CARPET CENTRE LIMITED do?

toggle

STEVE'S CARPET CENTRE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for STEVE'S CARPET CENTRE LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved following liquidation.