Company NameWilliam Lomas Carpets Limited
Company StatusDissolved
Company Number02663813
CategoryPrivate Limited Company
Incorporation Date18 November 1991(32 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs

Directors

Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(17 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(26 years, 8 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameMr Paul Stevenson
StatusClosed
Appointed24 July 2018(26 years, 8 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameJohn Michael Hanson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleSales Director
Correspondence AddressRivers Edge 18 Abbey Road
Knaresborough
North Yorkshire
HG5 8HY
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Director NameWilliam Arthur Lomas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameAllan Clapworthy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Falcon Close
Rochdale
Lancashire
OL12 7RY
Secretary NameAllan Clapworthy
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Falcon Close
Rochdale
Lancashire
OL12 7RY
Director NameAlan Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(8 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2002)
RoleProduction Director
Correspondence Address455 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5RP
Secretary NameJohn Lord
NationalityBritish
StatusResigned
Appointed01 August 1992(8 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 06 August 2001)
RoleAccountant
Correspondence Address54 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameAli Mohammed Hasan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2007)
RoleTechnical Associate Director
Correspondence AddressAnt Lodge 3 Holt Avenue
Off Church Lane
Leeds
West Yorkshire
LS16 8DH
Director NameMr William David Molyneux
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 10 October 2000)
RoleSolicitor
Correspondence AddressGlebe House School Lane
Kirkham
Preston
Lancashire
PR4 2SL
Director NameMr Brian Sandford
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1995)
RoleExport Associate Director
Correspondence Address25 Laburnum Way
Little Borough
Lancs
OL15 8LS
Director NameMr Magnus Charles Mowat
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcott Farm
Brompton Ralph
Taunton
Somerset
TA4 2SF
Director NameAndrew John Pickstone
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornfield 29 Church Lane
Mirfield
West Yorkshire
WF14 9HX
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(8 years, 10 months after company formation)
Appointment Duration3 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Director NameMr James Alexander Gatherum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Old Piggery
Cults Mill
Cupar
Fife
KY15 5RD
Scotland
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Secretary NameGrenville Alun Evans
NationalityBritish
StatusResigned
Appointed06 August 2001(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(15 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed31 July 2007(15 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameOliver Henry Lewis
NationalityBritish
StatusResigned
Appointed30 September 2007(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteryalux.com
Telephone0161 7623030
Telephone regionManchester

Location

Registered AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ryalux Carpets LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

10 October 2000Delivered on: 23 October 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (3 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
9 November 2018Satisfaction of charge 1 in full (1 page)
26 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
26 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
26 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 August 2009Director appointed mr neil rylance (2 pages)
18 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Appointment terminated director kevin henry (1 page)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
17 December 2008Return made up to 18/11/08; full list of members (3 pages)
17 December 2008Return made up to 18/11/08; full list of members (3 pages)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 December 2007Registered office changed on 14/12/07 from: mossfield mill, chesham fold road, bury lancashire BL9 6JZ (1 page)
14 December 2007Registered office changed on 14/12/07 from: mossfield mill, chesham fold road, bury lancashire BL9 6JZ (1 page)
23 November 2007Return made up to 18/11/07; full list of members (2 pages)
23 November 2007Return made up to 18/11/07; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: ensor house queensway castleton rochdale lancs OL11 2NU (1 page)
23 November 2007Registered office changed on 23/11/07 from: ensor house queensway castleton rochdale lancs OL11 2NU (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007New secretary appointed;new director appointed (1 page)
9 September 2007New secretary appointed;new director appointed (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 November 2006Return made up to 18/11/06; full list of members (2 pages)
24 November 2006Return made up to 18/11/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
22 November 2005Return made up to 18/11/05; full list of members (3 pages)
22 November 2005Return made up to 18/11/05; full list of members (3 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
26 November 2004Return made up to 18/11/04; full list of members (8 pages)
26 November 2004Return made up to 18/11/04; full list of members (8 pages)
18 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
18 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
25 November 2003Return made up to 18/11/03; full list of members (8 pages)
25 November 2003Return made up to 18/11/03; full list of members (8 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
7 February 2003Auditor's resignation (3 pages)
7 February 2003Auditor's resignation (3 pages)
14 January 2003Full accounts made up to 30 June 2002 (10 pages)
14 January 2003Full accounts made up to 30 June 2002 (10 pages)
22 November 2002Return made up to 18/11/02; full list of members (9 pages)
22 November 2002Return made up to 18/11/02; full list of members (9 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
1 May 2002Full accounts made up to 30 June 2001 (10 pages)
1 May 2002Full accounts made up to 30 June 2001 (10 pages)
23 November 2001Return made up to 18/11/01; full list of members (8 pages)
23 November 2001Return made up to 18/11/01; full list of members (8 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
22 November 2000Return made up to 18/11/00; full list of members (8 pages)
22 November 2000Return made up to 18/11/00; full list of members (8 pages)
25 October 2000Declaration of assistance for shares acquisition (18 pages)
25 October 2000Declaration of assistance for shares acquisition (18 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000New director appointed (2 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
11 July 2000Full accounts made up to 31 December 1999 (12 pages)
11 July 2000Full accounts made up to 31 December 1999 (12 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director's particulars changed (1 page)
25 November 1999Return made up to 18/11/99; full list of members (9 pages)
25 November 1999Return made up to 18/11/99; full list of members (9 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
20 November 1998Return made up to 18/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 November 1998Return made up to 18/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 June 1998Full accounts made up to 31 December 1997 (13 pages)
1 June 1998Full accounts made up to 31 December 1997 (13 pages)
21 November 1997Return made up to 18/11/97; no change of members (6 pages)
21 November 1997Return made up to 18/11/97; no change of members (6 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (12 pages)
4 July 1997Full accounts made up to 31 December 1996 (12 pages)
22 November 1996Return made up to 18/11/96; full list of members (8 pages)
22 November 1996Return made up to 18/11/96; full list of members (8 pages)
23 May 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Director's particulars changed (2 pages)
8 May 1996Director's particulars changed (2 pages)
5 December 1995Return made up to 18/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1995Return made up to 18/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)