Company NameAllwyn Carr Designer Interiors Limited
Company StatusDissolved
Company Number02383114
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date16 January 2024 (3 months ago)
Previous NamesTolrare Limited and Windows & Walls Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Allwyn Diane Carr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 8 months (closed 16 January 2024)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address21 Bark Lane
Addingham
Ilkley
West Yorkshire
LS29 0RB
Secretary NameMrs Allwyn Diane Carr
NationalityBritish
StatusClosed
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 8 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMr Ian Frazier Carr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 24 October 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLintzford Farm
Lintzford
Rowlands Gill
Tyne & Wear
NE39 1LZ
Director NameMr Frederick Smith Paton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(8 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 26 September 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Bark Lane
Addingham
Ilkley
West Yorkshire
LS29 0RB

Contact

Websitewww.probate-solicitors.co.uk

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Allwyn Diane Carr
99.00%
Ordinary
1 at £1Frederick Smith Paton
1.00%
Ordinary

Financials

Year2014
Net Worth£452
Cash£3,004
Current Liabilities£12,368

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
6 February 2020Termination of appointment of Frederick Smith Paton as a director on 26 September 2019 (1 page)
20 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 December 2018Registered office address changed from 21 Bark Lane Addingham Ilkley West Yorkshire LS29 0RA to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 18 December 2018 (1 page)
21 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from 381E Jedburgh Court Team Valley Trading Esta Gateshead Tyne & Wear NE11 0BQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 381E Jedburgh Court Team Valley Trading Esta Gateshead Tyne & Wear NE11 0BQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 381E Jedburgh Court Team Valley Trading Esta Gateshead Tyne & Wear NE11 0BQ on 8 May 2013 (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 May 2010Secretary's details changed for Mrs Allwyn Diane Carr on 12 May 2010 (1 page)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Frederick Smith Paton on 12 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mrs Allwyn Diane Carr on 12 May 2010 (1 page)
25 May 2010Director's details changed for Frederick Smith Paton on 12 May 2010 (2 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mrs Allwyn Diane Carr on 12 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Allwyn Diane Carr on 12 May 2010 (2 pages)
18 November 2009Annual return made up to 12 May 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 12 May 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
4 August 2008Return made up to 12/05/08; full list of members (4 pages)
4 August 2008Return made up to 12/05/08; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
14 June 2007Return made up to 12/05/07; no change of members (7 pages)
14 June 2007Return made up to 12/05/07; no change of members (7 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 June 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
31 May 2005Return made up to 12/05/05; full list of members (8 pages)
31 May 2005Return made up to 12/05/05; full list of members (8 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
1 June 2004Return made up to 12/05/04; full list of members (7 pages)
1 June 2004Return made up to 12/05/04; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 June 2003Return made up to 12/05/03; full list of members (7 pages)
7 June 2003Return made up to 12/05/03; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 May 2002Return made up to 12/05/02; full list of members (7 pages)
24 May 2002Return made up to 12/05/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 July 2001Return made up to 12/05/01; full list of members (6 pages)
3 July 2001Return made up to 12/05/01; full list of members (6 pages)
31 July 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 June 1999Return made up to 12/05/99; full list of members (6 pages)
14 June 1999Return made up to 12/05/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1997Company name changed windows & walls LIMITED\certificate issued on 12/11/97 (2 pages)
11 November 1997Company name changed windows & walls LIMITED\certificate issued on 12/11/97 (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 7 station road fulwell sunderland tyne & wear SR6 9AA (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: 7 station road fulwell sunderland tyne & wear SR6 9AA (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 June 1996Return made up to 12/05/96; full list of members (6 pages)
4 June 1996Return made up to 12/05/96; full list of members (6 pages)
6 December 1995Amended accounts made up to 30 September 1994 (7 pages)
6 December 1995Amended accounts made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 June 1995Return made up to 12/05/95; no change of members (4 pages)
20 June 1995Return made up to 12/05/95; no change of members (4 pages)