Company NameCarpets From London Limited
Company StatusDissolved
Company Number00905619
CategoryPrivate Limited Company
Incorporation Date9 May 1967(57 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed09 July 1998(31 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 02 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Jan Hasselman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed11 February 2015(47 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 02 February 2016)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressInterface Europe Ltd, Shelf Mills, Shelf Wade Hous
Halifax
West Yorkshire
HX3 7PA
Director NameMr David Booth
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressMowbray Cottage 159-161 New Street
Clifton
Brighouse
West Yorkshire
HD6 4HN
Director NameMichael Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(24 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 August 1996)
RoleFinancial Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Director NameAlan Victor Dodman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 1991(24 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 16 August 1991)
RoleCompany Director
Correspondence Address113 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameMr Mark Fielden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address47 Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Secretary NameMichael Bradshaw
NationalityBritish
StatusResigned
Appointed04 August 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Director NamePeter John Aspinall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(29 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Secretary NamePeter John Aspinall
NationalityBritish
StatusResigned
Appointed19 August 1996(29 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(30 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1998)
RoleSenior Vice President
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD
Director NameLindsey Kenneth Parnell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(34 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOld School House, South Cape
Laxey
Isle Of Man
IM4 7HZ

Location

Registered AddressShelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

349 at £1Firth Carpets LTD
99.71%
Ordinary
1 at £1Interface Europe LTD
0.29%
Ordinary

Accounts

Latest Accounts29 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
28 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 350
(4 pages)
20 February 2015Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page)
20 February 2015Appointment of Mr Jan Hasselman as a director on 11 February 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 350
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 December 2012 (5 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
28 October 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
20 August 2008Return made up to 25/07/08; no change of members (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 August 2007Return made up to 25/07/07; no change of members (6 pages)
17 April 2007Director's particulars changed (1 page)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
29 August 2006Return made up to 25/07/06; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
16 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
12 August 2004Return made up to 25/07/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
23 August 2003Return made up to 25/07/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
1 August 2002Return made up to 25/07/02; full list of members (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 2 January 2000 (5 pages)
2 November 2000Full accounts made up to 2 January 2000 (5 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
2 November 1999Full accounts made up to 3 January 1999 (6 pages)
2 November 1999Full accounts made up to 3 January 1999 (6 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1999Return made up to 04/08/99; no change of members (4 pages)
13 May 1999Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 August 1998Return made up to 04/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Director resigned (1 page)
5 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 March 1998New director appointed (3 pages)
5 March 1998Registered office changed on 05/03/98 from: clifton mills brighouse west yorkshire HD6 4EJ (1 page)
27 January 1998Director resigned (1 page)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
27 August 1997Return made up to 04/08/97; full list of members (6 pages)
11 July 1997Director resigned (1 page)
16 December 1996Full accounts made up to 31 March 1996 (5 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New secretary appointed (2 pages)
5 September 1996Return made up to 04/08/96; full list of members (6 pages)
24 June 1996New director appointed (2 pages)
2 January 1996Full accounts made up to 31 March 1995 (4 pages)
16 August 1995Return made up to 04/08/95; full list of members (6 pages)