Company NameOld Mill Carpets Limited
Company StatusDissolved
Company Number03107737
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDavid Gordon Hugh Crawford
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMillbridge
Bell Busk
Skipton
North Yorkshire
BD23 4DU
Director NameMr John David Joseph Heath
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Bradley Brook Lane
Malpas
Cheshire
SY14 8DH
Wales
Secretary NameDavid Gordon Hugh Crawford
NationalityBritish
StatusClosed
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMillbridge
Bell Busk
Skipton
North Yorkshire
BD23 4DU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Hawksworth Street
Ilkley
West Yorkshire
LS29 9DU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts27 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

20 June 2006First Gazette notice for compulsory strike-off (1 page)
4 February 2005Total exemption small company accounts made up to 27 March 2004 (6 pages)
30 September 2004Return made up to 28/09/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 27 March 2003 (6 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 27 March 2002 (7 pages)
25 September 2002Return made up to 28/09/02; full list of members (7 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 27 March 2001 (7 pages)
19 February 2001Accounts for a small company made up to 27 March 2000 (8 pages)
6 October 2000Return made up to 28/09/00; full list of members (6 pages)
10 December 1999Full accounts made up to 27 March 1999 (9 pages)
30 September 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Full accounts made up to 27 March 1998 (9 pages)
16 November 1998Return made up to 28/09/98; no change of members (4 pages)
7 October 1997Return made up to 28/09/97; no change of members (4 pages)
6 August 1997Registered office changed on 06/08/97 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
25 July 1997Full accounts made up to 27 March 1997 (10 pages)
3 February 1997Accounting reference date extended from 31/12/96 to 27/03/97 (1 page)
13 January 1997Accounting reference date shortened from 31/12/97 to 28/03/97 (1 page)
6 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1996Ad 14/05/96--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages)
17 November 1995Accounting reference date notified as 31/12 (1 page)
2 October 1995Secretary resigned (2 pages)
28 September 1995Incorporation (38 pages)