Company NameCarpet Realisations 2004 Limited
Company StatusDissolved
Company Number02814319
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)
Dissolution Date20 January 2011 (13 years, 3 months ago)
Previous NameE. & W.E. Carpets Ltd.

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr David Charles Liddell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Princess Mary Court
Jesmond
Newcastle Upon Tyne
NE2 3BG
Director NameEric Broadbent
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCarpet Supplier
Correspondence Address5 Whitaker Close
Bradford
West Yorkshire
BD2 3HN
Secretary NameWinifred Elaine Broadbont
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Whitaker Close
Bradford
West Yorkshire
BD2 3HN
Director NameMr Dean Charles Broadbent
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 August 2003)
RoleWarehouse Carpet Manufacturer
Country of ResidenceEngland
Correspondence Address1 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Director NameMarina Broadbent
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2001)
RoleAdministrative Assistant
Correspondence Address1 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Director NameWinifred Elaine Broadbont
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2001)
RoleSecretary
Correspondence Address5 Whitaker Close
Bradford
West Yorkshire
BD2 3HN
Secretary NameMarina Broadbent
NationalityBritish
StatusResigned
Appointed07 January 2003(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 06 August 2003)
RoleAdministrative Assistant
Correspondence Address1 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Secretary NameDavid Laurence Cook
NationalityBritish
StatusResigned
Appointed27 August 2003(10 years, 4 months after company formation)
Appointment Duration5 months (resigned 27 January 2004)
RoleAccountant
Correspondence Address30 Hargreaves Close
Morley
Leeds
West Yorkshire
LS27 9TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£141,733
Cash£9,087
Current Liabilities£466,420

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2011Final Gazette dissolved following liquidation (1 page)
20 October 2010Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
20 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2010Liquidators statement of receipts and payments to 12 October 2010 (5 pages)
20 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2010Liquidators statement of receipts and payments to 10 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/ogeoffrey martin & co st james house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/ogeoffrey martin & co st james house 28 park place leeds LS1 2SP (1 page)
12 August 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
12 August 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
16 February 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
16 February 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 10 July 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
5 February 2008Liquidators' statement of receipts and payments (5 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
6 August 2007Liquidators' statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators' statement of receipts and payments (5 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
26 September 2006Liquidators' statement of receipts and payments (5 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
27 July 2006Liquidators' statement of receipts and payments (5 pages)
11 July 2005Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
11 July 2005Administrator's progress report (16 pages)
11 July 2005Administrator's progress report (16 pages)
11 July 2005Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
23 February 2005Administrator's progress report (13 pages)
23 February 2005Administrator's progress report (13 pages)
24 August 2004Administrator's progress report (15 pages)
24 August 2004Administrator's progress report (15 pages)
6 April 2004Result of meeting of creditors (6 pages)
6 April 2004Result of meeting of creditors (6 pages)
30 March 2004Statement of administrator's proposal (3 pages)
30 March 2004Statement of administrator's proposal (3 pages)
24 March 2004Statement of affairs (13 pages)
24 March 2004Statement of affairs (13 pages)
22 March 2004Company name changed E. & W.E. carpets LTD.\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed E. & W.E. carpets LTD.\certificate issued on 22/03/04 (2 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Registered office changed on 03/02/04 from: cooks mills 496 leeds road bradford west yorkshire BD3 9RF (1 page)
3 February 2004Registered office changed on 03/02/04 from: cooks mills 496 leeds road bradford west yorkshire BD3 9RF (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
30 January 2004Appointment of an administrator (1 page)
30 January 2004Appointment of an administrator (1 page)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
5 September 2003New secretary appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003New director appointed (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
4 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
9 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
9 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
1 May 2003Return made up to 23/04/03; full list of members (7 pages)
1 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 5 whitaker close moorside road eccleshill bradford west yorkshire BD2 3HN (1 page)
11 June 2002Registered office changed on 11/06/02 from: 5 whitaker close moorside road eccleshill bradford west yorkshire BD2 3HN (1 page)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(8 pages)
29 April 2002Return made up to 23/04/02; full list of members (8 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 March 2002Auditor's resignation (2 pages)
1 March 2002Auditor's resignation (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
3 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Return made up to 27/04/01; full list of members (8 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Return made up to 27/04/00; full list of members (8 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 May 1999Return made up to 27/04/99; no change of members (4 pages)
7 May 1999Return made up to 27/04/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 May 1997Return made up to 30/04/97; full list of members (6 pages)
4 May 1997Return made up to 30/04/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
24 June 1996New director appointed (2 pages)
2 May 1996Return made up to 30/04/96; no change of members (4 pages)
2 May 1996Return made up to 30/04/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1995Return made up to 30/04/95; no change of members (4 pages)
2 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 June 1993Ad 28/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1993Ad 28/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1993Incorporation (13 pages)