Company NameGrimsby Carpet Co. Limited
Company StatusDissolved
Company Number01168227
CategoryPrivate Limited Company
Incorporation Date26 April 1974(50 years ago)
Dissolution Date22 February 2000 (24 years, 2 months 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 NameMr Edwin Gavin Blissitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(17 years, 10 months after company formation)
Appointment Duration7 years, 12 months (closed 22 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Laceby Farm
Laceby
Grimsby
North East Lincolnshire
DN37 7DR
Secretary NameMr Peter James Calvert
NationalityBritish
StatusClosed
Appointed15 May 1992(18 years after company formation)
Appointment Duration7 years, 9 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address13 Station Road
Great Coates
Grimsby
South Humberside
DN37 9NP
Director NameMr Geoffrey Allan Newson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleSales Director
Correspondence Address56 Clee Road
Cleethorpes
South Humberside
DN35 8AG
Secretary NameMr Andrew Julian Cooke
NationalityBritish
StatusResigned
Appointed28 February 1992(17 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address95 Orion Way
Grimsby
South Humberside
DN34 5TZ
Director NameMrs Rebecca Hazel Blissitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(18 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Laceby Farm Grimsby Road
Laceby
Grimsby
North East Lincolnshire
DN37 7DR

Location

Registered AddressLowgate House
Lowgate
Hull
East Yorkshire
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
21 April 1999Receiver's abstract of receipts and payments (2 pages)
21 April 1999Receiver ceasing to act (1 page)
16 December 1998Receiver ceasing to act (1 page)
19 December 1997Receiver's abstract of receipts and payments (2 pages)
28 January 1997Registered office changed on 28/01/97 from: 597 mansfield road sherwood nottingham nottinghamshire NG5 2FW (1 page)
2 January 1997Administrative Receiver's report (4 pages)
25 October 1996Appointment of receiver/manager (1 page)
11 August 1996Registered office changed on 11/08/96 from: little laceby farm laceby grimsby north east lincolnshire DN37 7DR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 2 george street grimsby south humberside DN31 1HB (1 page)
11 June 1996Director resigned (1 page)
21 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1995Accounting reference date shortened from 31/10 to 31/01 (1 page)
28 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
3 March 1995Return made up to 28/02/95; no change of members (4 pages)