Company NameGaskell Carpets Limited
Company StatusDissolved
Company Number01475716
CategoryPrivate Limited Company
Incorporation Date28 January 1980(44 years, 3 months ago)
Dissolution Date4 December 2017 (6 years, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameRichard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(18 years after company formation)
Appointment Duration19 years, 10 months (closed 04 December 2017)
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameGerald Wheeler
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(20 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 04 December 2017)
RoleCompany Director
Correspondence AddressChurch House Farm Crewe Road
Haslington
Crewe
CW1 5RD
Secretary NameRichard Hopkin
NationalityBritish
StatusClosed
Appointed31 March 2004(24 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 04 December 2017)
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameMr Jeremy James Eric Daw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address73 Applecross Drive
Burnley
Lancashire
BB10 4JP
Director NameMr Roger Collin Taylor
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressTan Cottage
Great Harwood
Blackburn
Lancashire
BB6 7UL
Director NameMr Roger Stephen Sutcliffe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Correspondence Address5 Cowm Park Way South
Whitworth
Rochdale
Lancashire
OL12 8AS
Director NameRoger Smethurst
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address43 Belvedere Road
Ramsgreave
Blackburn
BB1 9NS
Director NameMr John Charles David Hinchsliff
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address59 Booth Road
Waterfoot
Rossendale
Lancashire
BB4 9BP
Director NameMr Thomas Duncan Gaskell
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressTonghyll Bowden Avenue
Pleasington
Blackburn
Lancashire
BB2 5JJ
Director NameGerard Cahill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressAshfield
Haslingden Road
Rossendale
Lancashire
BB4 6QX
Director NameMr Robert Beaumont
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2 Northcliffe
Great Harwood
Blackburn
Lancashire
BB6 7PJ
Director NameMr Edward Duxbury Andrew
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Moorgate Lane, Dinckley
Blackburn
Lancashire
BB6 8AN
Director NameMr Norman Alderman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressSt Hilarys 143 Bradford Road
Riddlesden
Keighley
West Yorkshire
BD20 5JH
Secretary NameMr Roger Stephen Sutcliffe
NationalityBritish
StatusResigned
Appointed10 May 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Correspondence Address5 Cowm Park Way South
Whitworth
Rochdale
Lancashire
OL12 8AS
Director NameJames Macadam Sprint
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address21 Highmoor Park
Clitheroe
Lancashire
BB7 1JB
Director NameMr John Clement Kay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechfield Road
Mayfield
Leyland
Lancashire
PR25 3BG
Director NamePeter Hugh Forrester
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(14 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 July 1995)
RoleCompsny Director
Correspondence Address13 Leyfield Bank
Wooldale
Holmfirth
West Yorkshire
HD9 1XU
Director NameMr Peter Livesey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressMayfield Cottage 44 Fox Lane
Hoghton
Preston
Lancashire
PR5 0JQ
Director NameAndrew David Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address5 Madeley Gardens
Meanwood
Rochdale
Lancashire
OL12 7BZ
Secretary NameAndrew David Thomas
NationalityBritish
StatusResigned
Appointed01 July 1996(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address5 Madeley Gardens
Meanwood
Rochdale
Lancashire
OL12 7BZ
Director NameIan Thomas Ramsay
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address21 Quernmore Drive
Kelbrook
Barnoldswick
Lancashire
BB18 6TX
Director NameMr Michael Alfred Hield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(19 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brooke Road
Kenilworth
Warwickshire
CV8 2BD
Director NameMr Nigel Charles Brook
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(20 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2001)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressRegent House
355 Garstang Road Fulwood
Preston
Lancashire
PR2 9UQ
Director NameBrian Pringle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address15 York Fields
Barnoldswick
Lancashire
BB18 5DA
Director NameTimothy Darbyshire
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(21 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 Kingsfort Lodge
Moira
Craigavon
County Armagh
BT67 0QG
Northern Ireland
Secretary NameTimothy Darbyshire
NationalityBritish
StatusResigned
Appointed27 April 2001(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 May 2002)
RoleCompany Director
Correspondence Address3 Kingsfort Lodge
Moira
Craigavon
County Armagh
BT67 0QG
Northern Ireland
Director NameMr Ian Crowther
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(21 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address8 Stanneybrook Close
Norley
Cheshire
WA6 8PZ
Secretary NameJeffrey Higgin
NationalityBritish
StatusResigned
Appointed22 May 2002(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2004)
RoleFinancial Controller
Correspondence Address35 Lindsay Park
Burnley
Lancashire
BB10 3RR
Director NameDesmond Hutchinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(22 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSugarlands
9 Church Lane, Wrightington
Wigan
Lancashire
WN6 9SN
Director NameMr Brian Edwards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(22 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameMr Philip John Hartley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(22 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Hazels
Wilpshire
Blackburn
Lancashire
BB1 9HZ
Director NameMr Timothy Darbyshire
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(22 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Director NamePaul Cresswell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressThomas Ford Cottage
Old Lake Road
Ambleside
Cumbria
LA22 0DR

Location

Registered AddressC/O Kroll
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2002
Turnover£6,188,188
Gross Profit£1,294,065
Net Worth£1,980,532
Cash£38
Current Liabilities£5,204,599

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
10 January 2008Dissolution deferment (1 page)
10 January 2008Completion of winding up (1 page)
26 April 2006Order of court to wind up (2 pages)
31 March 2006Notice of a court order ending Administration (13 pages)
27 October 2005Administrator's progress report (23 pages)
28 June 2005Statement of affairs (7 pages)
26 May 2005Statement of administrator's proposal (21 pages)
11 April 2005Registered office changed on 11/04/05 from: clayton business park blackburn road accrington lancashire BB5 5GT (1 page)
5 April 2005Appointment of an administrator (1 page)
27 September 2004Director resigned (1 page)
19 August 2004Declaration of mortgage charge released/ceased (2 pages)
9 July 2004Company name changed gaskell flooring LIMITED\certificate issued on 09/07/04 (2 pages)
1 June 2004Return made up to 10/05/04; full list of members (7 pages)
21 April 2004Company name changed gaskell textiles LIMITED\certificate issued on 21/04/04 (2 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004New secretary appointed (2 pages)
10 November 2003Full accounts made up to 31 December 2002 (19 pages)
28 May 2003New director appointed (2 pages)
16 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 March 2003Declaration of mortgage charge released/ceased (2 pages)
12 March 2003Declaration of mortgage charge released/ceased (2 pages)
20 February 2003Auditor's resignation (1 page)
12 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
18 September 2002Registered office changed on 18/09/02 from: walton house syke side drive altham accrington lancashire BB5 5YE (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002Return made up to 10/05/02; full list of members (8 pages)
2 June 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
20 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Declaration of mortgage charge released/ceased (7 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (3 pages)
7 June 2000Return made up to 10/05/00; full list of members (8 pages)
18 April 2000New director appointed (2 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
19 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
13 October 1999Particulars of mortgage/charge (23 pages)
12 October 1999New director appointed (3 pages)
23 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 31 December 1998 (19 pages)
6 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 June 1999Return made up to 10/05/99; no change of members (8 pages)
17 September 1998Full accounts made up to 31 December 1997 (18 pages)
4 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 July 1998Auditor's resignation (1 page)
9 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1998New director appointed (3 pages)
13 January 1998Director resigned (1 page)
8 October 1997Full accounts made up to 31 December 1996 (18 pages)
11 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 February 1997Registered office changed on 12/02/97 from: p o box 10 lee mill bacup lancashire OL13 0DJ (1 page)
12 February 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
22 August 1996Full accounts made up to 31 December 1995 (20 pages)
20 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
15 July 1996New secretary appointed;new director appointed (2 pages)
6 June 1996Return made up to 10/05/96; no change of members (7 pages)
20 February 1996New director appointed (2 pages)
14 July 1995Full accounts made up to 31 December 1994 (21 pages)
8 June 1993Full accounts made up to 31 December 1992 (14 pages)
4 June 1992Return made up to 10/05/92; no change of members (9 pages)
4 June 1992Full accounts made up to 31 December 1991 (15 pages)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 December 1991Memorandum and Articles of Association (23 pages)
4 June 1991Return made up to 10/05/91; no change of members (8 pages)
4 June 1991Full accounts made up to 31 December 1990 (15 pages)
30 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 May 1990Return made up to 10/05/90; full list of members (6 pages)
21 June 1989Full accounts made up to 31 December 1988 (14 pages)
21 June 1989Return made up to 25/05/89; full list of members (6 pages)
10 February 1989Company name changed gaskell & co. (Bacup) LIMITED\certificate issued on 13/02/89 (2 pages)
30 June 1988Return made up to 31/05/88; full list of members (6 pages)
28 January 1980Certificate of incorporation (1 page)