Company NameImperial Carpets Limited
Company StatusDissolved
Company Number03204124
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date3 August 1999 (24 years, 9 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 NameMartin Andrew Wilson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 03 August 1999)
RoleCarpet Retailer
Correspondence Address27 Greycourt Close
Five Lane Ends
Bradford
West Yorkshire
BD10 8QJ
Secretary NameMartin Andrew Wilson
NationalityBritish
StatusClosed
Appointed31 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 03 August 1999)
RoleCarpet Retailer
Correspondence Address27 Greycourt Close
Five Lane Ends
Bradford
West Yorkshire
BD10 8QJ
Director NameMr David John Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleSalesman
Correspondence Address2 Woodhall Park Drive
Stanningley
Pudsey
West Yorkshire
LS28 7EY
Director NameMr Norman Walter Chapman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address3 Ollerdale Close
Allerton
Bradford
West Yorkshire
BD15 9BT
Secretary NameMr Norman Walter Chapman
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address3 Ollerdale Close
Allerton
Bradford
West Yorkshire
BD15 9BT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSt Stephens Mill Bradtrad House
Ripley Street
Bradford
West Yorkshire
BD5 7JW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
26 February 1999Application for striking-off (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998Director resigned (1 page)
12 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 July 1997Return made up to 28/05/97; full list of members (6 pages)
4 June 1996Secretary resigned (1 page)
28 May 1996Incorporation (22 pages)