Company NameUniversal Carpets Limited
DirectorsPaul Dennis Upton and Peter Ronald Upton
Company StatusDissolved
Company Number02853963
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Dennis Upton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleCarpet Retailing
Correspondence Address93 Parkfield Avenue
Delapre
Northampton
NN4 8QD
Secretary NameLouisa Elizabeth Upton
NationalityBritish
StatusCurrent
Appointed25 September 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address93 Parkfield Avenue
Delapre
Northampton
NN4 8QD
Director NamePeter Ronald Upton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Road
Godalming
Surrey
GU7 1SH
Secretary NameLouisa Elizabeth Upton
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address93 Parkfield Avenue
Delapre
Northampton
NN4 8QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
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
Turnover£222,466
Gross Profit£77,514
Net Worth£7,061
Current Liabilities£45,581

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 July 2002Dissolved (1 page)
25 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: oriel house 55 sheep street northampton northamptonshire NN1 2NF (1 page)
2 May 2001Liquidators statement of receipts and payments (6 pages)
15 November 2000Liquidators statement of receipts and payments (6 pages)
19 May 2000Liquidators statement of receipts and payments (6 pages)
16 February 2000O/C - change of liquidator (9 pages)
16 February 2000Appointment of a voluntary liquidator (1 page)
12 May 1999Statement of affairs (10 pages)
12 May 1999Appointment of a voluntary liquidator (1 page)
12 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1999Registered office changed on 09/04/99 from: 31/32 high street wellingborough northamptonshire NN8 4HL (1 page)
28 September 1998Return made up to 16/09/98; no change of members (4 pages)
28 July 1998Accounts made up to 31 October 1997 (16 pages)
2 October 1997Accounts made up to 31 October 1996 (18 pages)
24 September 1997Return made up to 16/09/97; no change of members (4 pages)
24 September 1996Return made up to 16/09/96; full list of members (6 pages)
17 June 1996Registered office changed on 17/06/96 from: 2 giffard court millbrook close st james northampton NN5 5JF (1 page)
17 April 1996Accounts made up to 31 October 1995 (10 pages)
28 March 1996Ad 08/02/96--------- £ si 1@1=1 £ ic 16/17 (2 pages)
9 October 1995Return made up to 16/09/95; no change of members (4 pages)
6 June 1995Accounts made up to 31 October 1994 (10 pages)