Company NameRoundwood Carpets (Wakefield) Limited
Company StatusDissolved
Company Number01350240
CategoryPrivate Limited Company
Incorporation Date26 January 1978(46 years, 3 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Paul Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration23 years, 8 months (closed 24 July 2015)
RoleCarpet Wholesaler
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameJoanne Chippendale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(17 years, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 24 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameJoanne Chippendale
NationalityBritish
StatusClosed
Appointed01 January 2003(24 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 24 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Brian Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 November 2002)
RoleCarpet Wholesaler
Correspondence Address72 Lower Lane
Little Gomersal
Bradford
West Yorkshire
BD19 4HZ
Director NameMrs Pauline Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 November 2002)
RoleCarpet Wholesaler
Correspondence Address72 Lower Lane
Gomersall Cleckheaton
Bradford
West Yorkshire
BD19 4HZ
Secretary NameJoanne Chippendale
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 1995)
RoleCarpet Wholesaler
Country of ResidenceEngland
Correspondence Address33 Brow Wood Road
Birstall
West Yorkshire
WF17 0RJ
Secretary NameMrs Pauline Smith
NationalityBritish
StatusResigned
Appointed09 June 1995(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address72 Lower Lane
Gomersall Cleckheaton
Bradford
West Yorkshire
BD19 4HZ

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at £1Mr Brian Smith
99.00%
Ordinary
1 at £1Pauline Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£351,853
Current Liabilities£286,210

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
24 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
1 September 2014Liquidators statement of receipts and payments to 4 July 2014 (18 pages)
1 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (18 pages)
1 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (18 pages)
1 September 2014Liquidators statement of receipts and payments to 4 July 2014 (18 pages)
11 September 2013Satisfaction of charge 10 in full (4 pages)
11 September 2013Satisfaction of charge 9 in full (8 pages)
11 September 2013Satisfaction of charge 9 in full (8 pages)
11 September 2013Satisfaction of charge 10 in full (4 pages)
4 September 2013Satisfaction of charge 11 in full (4 pages)
4 September 2013Satisfaction of charge 11 in full (4 pages)
14 August 2013Statement of affairs with form 4.18 (8 pages)
14 August 2013Statement of affairs with form 4.18 (8 pages)
7 August 2013Liquidators statement of receipts and payments to 4 July 2013 (11 pages)
7 August 2013Liquidators statement of receipts and payments to 4 July 2013 (11 pages)
7 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (11 pages)
7 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (11 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
31 October 2012Registered office address changed from Unit 7 Roundwood Trading Est Ossett Nr Wakefield Yorks on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from Unit 7 Roundwood Trading Est Ossett Nr Wakefield Yorks on 31 October 2012 (2 pages)
20 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2012Declaration of solvency (3 pages)
20 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2012Declaration of solvency (3 pages)
20 July 2012Appointment of a voluntary liquidator (1 page)
20 July 2012Appointment of a voluntary liquidator (1 page)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 March 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 December 2010Director's details changed for Joanne Chippendale on 18 December 2010 (2 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Mr Paul Smith on 18 December 2010 (2 pages)
22 December 2010Director's details changed for Joanne Chippendale on 18 December 2010 (2 pages)
22 December 2010Secretary's details changed for Joanne Chippendale on 18 December 2010 (1 page)
22 December 2010Director's details changed for Mr Paul Smith on 18 December 2010 (2 pages)
22 December 2010Secretary's details changed for Joanne Chippendale on 18 December 2010 (1 page)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
19 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
2 December 2008Return made up to 20/11/08; full list of members (4 pages)
2 December 2008Return made up to 20/11/08; full list of members (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 December 2006Return made up to 21/11/06; full list of members (2 pages)
21 December 2006Return made up to 21/11/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (6 pages)
8 February 2006Particulars of mortgage/charge (6 pages)
6 December 2005Return made up to 21/11/05; full list of members (7 pages)
6 December 2005Return made up to 21/11/05; full list of members (7 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 November 2004Return made up to 30/11/04; full list of members (7 pages)
25 November 2004Return made up to 30/11/04; full list of members (7 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
5 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
5 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
20 November 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
4 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
24 December 2002Return made up to 30/11/02; full list of members (8 pages)
24 December 2002Return made up to 30/11/02; full list of members (8 pages)
20 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
20 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
12 April 2002Return made up to 30/11/01; full list of members (7 pages)
12 April 2002Return made up to 30/11/01; full list of members (7 pages)
3 January 2002Accounts for a small company made up to 3 March 2001 (7 pages)
3 January 2002Accounts for a small company made up to 3 March 2001 (7 pages)
3 January 2002Accounts for a small company made up to 3 March 2001 (7 pages)
27 December 2000Accounts for a small company made up to 3 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 3 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 3 March 2000 (7 pages)
10 December 2000Return made up to 30/11/00; full list of members (7 pages)
10 December 2000Return made up to 30/11/00; full list of members (7 pages)
2 June 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Accounts for a small company made up to 3 March 1999 (6 pages)
29 March 2000Accounts for a small company made up to 3 March 1999 (6 pages)
29 March 2000Accounts for a small company made up to 3 March 1999 (6 pages)
30 November 1998Return made up to 30/11/98; no change of members (4 pages)
30 November 1998Return made up to 30/11/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 3 March 1998 (7 pages)
18 November 1998Accounts for a small company made up to 3 March 1998 (7 pages)
18 November 1998Accounts for a small company made up to 3 March 1998 (7 pages)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
4 December 1997Full accounts made up to 3 March 1997 (13 pages)
4 December 1997Full accounts made up to 3 March 1997 (13 pages)
4 December 1997Full accounts made up to 3 March 1997 (13 pages)
13 May 1997Accounts for a small company made up to 3 March 1996 (8 pages)
13 May 1997Accounts for a small company made up to 3 March 1996 (8 pages)
13 May 1997Accounts for a small company made up to 3 March 1996 (8 pages)
6 December 1996Return made up to 30/11/96; no change of members (4 pages)
6 December 1996Return made up to 30/11/96; no change of members (4 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
19 February 1996Return made up to 30/11/95; full list of members (6 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996New secretary appointed (1 page)
19 February 1996New secretary appointed (1 page)
19 February 1996Return made up to 30/11/95; full list of members (6 pages)
19 February 1996Secretary resigned (2 pages)
14 March 1995Return made up to 30/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1995Return made up to 30/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 March 1992Particulars of mortgage/charge (3 pages)
10 March 1992Particulars of mortgage/charge (3 pages)
18 November 1987Particulars of mortgage/charge (3 pages)
18 November 1987Particulars of mortgage/charge (3 pages)
26 January 1978Certificate of incorporation (1 page)
26 January 1978Certificate of incorporation (1 page)