Company NameCarpets Of Britain Limited
Company StatusDissolved
Company Number02880446
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(15 years, 5 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
West Yorkshire
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(24 years, 7 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Paul Stevenson
StatusClosed
Appointed24 July 2018(24 years, 7 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameAllan Clapworthy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993
Appointment Duration6 years, 3 months (resigned 24 March 2000)
RoleFinance Director
Correspondence Address14 Falcon Close
Rochdale
Lancashire
OL12 7RY
Secretary NameJohn Lord
NationalityBritish
StatusResigned
Appointed30 November 1993
Appointment Duration7 years, 11 months (resigned 22 November 2001)
RoleSecretary
Correspondence Address54 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameWilliam Arthur Lomas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(6 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2009)
RoleCompany Director
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(6 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 Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2005)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed22 November 2001(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Secretary NameOliver Henry Lewis
NationalityBritish
StatusResigned
Appointed30 September 2007(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed30 September 2008(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Roger Salt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 December 1993(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
West Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

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

Filing History

5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 April 2016Appointment of Mr Roger Salt as a director on 1 February 2016 (2 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 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)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Director appointed mr neil rylance (2 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
9 March 2009Return made up to 14/12/08; full list of members (3 pages)
6 March 2009Secretary appointed mr roger salt (1 page)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
4 August 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 April 2008Location of register of members (non legible) (1 page)
16 April 2008Location of debenture register (1 page)
16 April 2008Location of debenture register (non legible) (1 page)
16 April 2008Location of register of members (1 page)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: victoria mills, the green ossett west yorkshire WF5 0AN (1 page)
9 October 2007Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
5 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 January 2007Registered office changed on 09/01/07 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Return made up to 14/12/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 January 2006Return made up to 14/12/05; full list of members (2 pages)
9 January 2006Director resigned (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 January 2005Return made up to 14/12/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 January 2004Return made up to 14/12/03; full list of members (7 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
15 January 2001Director resigned (1 page)
19 December 2000Return made up to 14/12/00; full list of members (6 pages)
30 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
1 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 14/12/97; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 December 1996Return made up to 14/12/96; no change of members (4 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 December 1995Return made up to 14/12/95; full list of members (6 pages)
13 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)