Company NameCarpet And Curtain Centre (Barry) Limited (The)
DirectorWilburn Edward Milton
Company StatusDissolved
Company Number01159962
CategoryPrivate Limited Company
Incorporation Date12 February 1974(50 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameWilburn Edward Milton
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleRetailer
Correspondence Address88 Cog Road
Sully
Penarth
South Glamorgan
CF64 5TE
Wales
Secretary NameClive Stanley Mathias
NationalityBritish
StatusCurrent
Appointed30 October 1996(22 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
Vale Of Glamorgan
CF62 6QX
Wales
Director NameLouise Margaret Pamela Milton
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1974
Appointment Duration15 years, 6 months (resigned 01 August 1989)
RoleRetailer
Correspondence Address88 Cog Road
Sully
Penarth
South Glamorgan
CF64 5TE
Wales
Director NameJulian Richard Milton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleRetailer
Correspondence Address39 Beaufort Way
Rhoose
Barry
South Glamorgan
CF62 3BU
Wales
Secretary NameKaren Pamela Milton
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 1996)
RoleCompany Director
Correspondence Address88 Cog Road
Sully
Penarth
South Glamorgan
CF64 5TE
Wales

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 1999Dissolved (1 page)
26 April 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
5 October 1998Liquidators statement of receipts and payments (5 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998O/C replacement of liquidator (4 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 1997Registered office changed on 12/08/97 from: 5 st andrews crescent cardiff CF1 3DAA (1 page)
8 August 1997Appointment of a voluntary liquidator (1 page)
8 August 1997Statement of affairs (6 pages)
8 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 1996Director resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 December 1995Return made up to 30/09/95; no change of members (4 pages)
17 May 1995Registered office changed on 17/05/95 from: 40 holton road barry glamorgan. CF6 6HD (1 page)