Company NameHorbury Carpet Centre Limited
Company StatusDissolved
Company Number01407526
CategoryPrivate Limited Company
Incorporation Date3 January 1979(45 years, 4 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameColin Anthony Walder
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(12 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 21 January 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address201 Brown Royd Avenue
Huddersfield
HD5 9QB
Secretary NameColin Anthony Walder
NationalityBritish
StatusClosed
Appointed15 August 1997(18 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 21 January 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address201 Brown Royd Avenue
Huddersfield
HD5 9QB
Director NameSangjan Walder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityThai
StatusClosed
Appointed13 February 2008(29 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Brown Royd Avenue
Huddersfield
West Yorkshire
HD5 9QB
Director NameBrendan Vincent Moloney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 1997)
RoleSecretary
Correspondence Address400 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN
Director NameSusan Walder
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 October 2001)
RoleSecretary
Correspondence Address96 Dalton Green Lane
Dalton
Huddersfield
West Yorkshire
HD5 9TS
Secretary NameBrendan Vincent Moloney
NationalityBritish
StatusResigned
Appointed29 April 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address400 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN
Director NameRaymond Gent
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2000)
RoleContracts Manager
Correspondence Address7 Birkacre Brow
Coppull
Chorley
Lancashire
PR7 4PA
Director NameMark Walder
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 2001)
RoleBuilder
Correspondence Address103 Nettleton Road
Dalton
Huddersfield
West Yorkshire
HD5 9TE
Director NameNatalie Jane Walder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address114c Church Lane
Moldgreen
Huddersfield
HD3 9DU
Director NameStephen Kirk Walder
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2008)
RoleIT Director
Correspondence Address98 Dalton Green Lane
Huddersfield
West Yorkshire
HD5 9TS

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5.4k at £1Colin Walder
53.99%
Ordinary A
4.5k at £1Sangjan Walder
45.00%
Ordinary A
100 at £1Brendan Vincent Maloney
1.00%
Ordinary A
1 at £1Susan Walder
0.01%
Ordinary B

Financials

Year2014
Net Worth£78,112
Cash£110,058
Current Liabilities£33,106

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 10,000
(6 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 10,000
(6 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 August 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
10 August 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Director's details changed for Sangjan Walder on 20 April 2010 (2 pages)
11 May 2010Director's details changed for Sangjan Walder on 20 April 2010 (2 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Colin Anthony Walder on 20 April 2010 (2 pages)
11 May 2010Director's details changed for Colin Anthony Walder on 20 April 2010 (2 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 20/04/09; full list of members (4 pages)
16 June 2009Return made up to 20/04/09; full list of members (4 pages)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 20/04/08; full list of members (5 pages)
1 July 2008Return made up to 20/04/08; full list of members (5 pages)
19 March 2008Appointment terminated director stephen walder (1 page)
19 March 2008Director appointed sangjan walder (1 page)
19 March 2008Appointment Terminated Director stephen walder (1 page)
19 March 2008Director appointed sangjan walder (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 20/04/07; full list of members (3 pages)
6 June 2007Return made up to 20/04/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Return made up to 20/04/06; full list of members (4 pages)
17 July 2006Return made up to 20/04/06; full list of members (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 April 2005Return made up to 20/04/05; full list of members (9 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 20/04/04; full list of members (9 pages)
28 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 May 2003Return made up to 20/04/03; full list of members (9 pages)
19 May 2003Return made up to 20/04/03; full list of members (9 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
11 July 2002Registered office changed on 11/07/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
11 July 2002Return made up to 20/04/02; full list of members (9 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2002Director resigned (1 page)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 September 2001Memorandum and Articles of Association (6 pages)
19 September 2001Memorandum and Articles of Association (6 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
13 June 2000Return made up to 20/04/00; full list of members (7 pages)
13 June 2000Return made up to 20/04/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 May 1999Return made up to 20/04/99; full list of members (6 pages)
19 May 1999Return made up to 20/04/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998Return made up to 20/04/98; full list of members (6 pages)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Return made up to 20/04/98; full list of members (6 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Secretary resigned;director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned;director resigned (1 page)
8 May 1997Return made up to 20/04/97; no change of members (4 pages)
8 May 1997Return made up to 20/04/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 May 1996Return made up to 20/04/96; full list of members (6 pages)
24 May 1996Return made up to 20/04/96; full list of members (6 pages)
3 April 1996Registered office changed on 03/04/96 from: 105 new road side horsforth leeds west yorkshire LS18 4QD (1 page)
3 April 1996Registered office changed on 03/04/96 from: 105 new road side horsforth leeds west yorkshire LS18 4QD (1 page)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 June 1995Registered office changed on 27/06/95 from: c o harrison richmond 2 oxford place leeds LS1 3AX (1 page)
27 June 1995Registered office changed on 27/06/95 from: c o harrison richmond 2 oxford place leeds LS1 3AX (1 page)