Company NameDrury Lane Carpet Co Ltd
Company StatusDissolved
Company Number03212530
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NamesRoyce Flooring Company Limited and Castle Floors Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Michael John Rooney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 26 March 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH
Director NameMr Anthony John Barden
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2006(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rowley Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JG
Director NamePaul Frederick Golden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address18 Crowlees Close
Mirfield
West Yorkshire
WF14 9JT
Secretary NameMr Michael John Rooney
NationalityBritish
StatusClosed
Appointed02 June 2006(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Mark Edward Paynter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 02 June 2006)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorpe
23 Main Street, Cononley
Keighley
West Yorkshire
BD20 8LR
Secretary NameCarole Lesley Paynter
NationalityBritish
StatusResigned
Appointed19 November 1996(5 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressElm Coach House 63a Pasture Lane
Bradford
West Yorkshire
BD14 6JR
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 February 1997(7 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBarry Dickinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2002)
RoleContracts Manager
Correspondence Address231 Leeds Road
Windhill Shipley
Bradford
West Yorkshire
BD18 1DY
Director NameMr Anthony Hardcastle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadows
22 Scott Green
Gildersome
Leeds
LS27 7AT
Secretary NameMrs Julie Anne Green
NationalityBritish
StatusResigned
Appointed06 February 1997(7 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fellwood Avenue
Haworth
Keighley
West Yorkshire
BD22 9ES
Director NameMrs Julie Anne Green
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Fellwood Avenue
Haworth
Keighley
West Yorkshire
BD22 9ES
Secretary NamePaula Paynter
NationalityBritish
StatusResigned
Appointed31 August 2004(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopthorpe
23 Main Street, Cononley
Keighley
West Yorkshire
BD20 8LR
Director NameMr Alistair David Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broad Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3JS
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 June 2012Deferment of dissolution (voluntary) (1 page)
29 June 2012Deferment of dissolution (voluntary) (1 page)
26 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (6 pages)
26 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (6 pages)
26 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2012Liquidators statement of receipts and payments to 14 March 2012 (6 pages)
14 November 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
14 November 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
20 May 2011Liquidators statement of receipts and payments to 8 May 2011 (6 pages)
20 May 2011Liquidators' statement of receipts and payments to 8 May 2011 (6 pages)
20 May 2011Liquidators' statement of receipts and payments to 8 May 2011 (6 pages)
20 May 2011Liquidators statement of receipts and payments to 8 May 2011 (6 pages)
30 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (8 pages)
30 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (8 pages)
30 November 2010Liquidators statement of receipts and payments to 8 November 2010 (8 pages)
30 November 2010Liquidators statement of receipts and payments to 8 November 2010 (8 pages)
25 November 2009Statement of affairs with form 4.19 (11 pages)
25 November 2009Appointment of a voluntary liquidator (1 page)
25 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-09
(1 page)
25 November 2009Statement of affairs with form 4.19 (11 pages)
25 November 2009Appointment of a voluntary liquidator (1 page)
25 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2009Registered office address changed from Units 65 -67 st Thomas Road Huddersfield West Yorkshire HD1 3LG on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Units 65 -67 St Thomas Road Huddersfield West Yorkshire HD1 3LG on 20 November 2009 (2 pages)
15 September 2009Accounts for a small company made up to 31 July 2008 (8 pages)
15 September 2009Accounts for a small company made up to 31 July 2008 (8 pages)
2 September 2009Appointment Terminated Director alistair brown (1 page)
2 September 2009Appointment terminated director alistair brown (1 page)
13 April 2009Return made up to 15/03/09; full list of members (4 pages)
13 April 2009Return made up to 15/03/09; full list of members (4 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
14 April 2008Director appointed mr alistair david brown (1 page)
14 April 2008Director appointed mr alistair david brown (1 page)
20 July 2007Accounts for a small company made up to 31 July 2006 (9 pages)
20 July 2007Accounts for a small company made up to 31 July 2006 (9 pages)
12 July 2007Return made up to 09/06/07; full list of members (4 pages)
12 July 2007Return made up to 09/06/07; full list of members (4 pages)
1 September 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
(9 pages)
1 September 2006Return made up to 09/06/06; full list of members (9 pages)
14 June 2006Director resigned (1 page)
14 June 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
14 June 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
12 June 2006Memorandum and Articles of Association (5 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Memorandum and Articles of Association (5 pages)
12 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Declaration of assistance for shares acquisition (7 pages)
12 June 2006Declaration of assistance for shares acquisition (7 pages)
12 June 2006New secretary appointed (2 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Nc inc already adjusted 05/09/05 (1 page)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Nc inc already adjusted 05/09/05 (1 page)
30 September 2005Ad 05/09/05--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
30 September 2005Ad 05/09/05--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
26 September 2005Ad 05/09/05--------- £ si 1000@1=1000 £ ic 1000/2000 (5 pages)
26 September 2005Ad 05/09/05--------- £ si 1000@1=1000 £ ic 1000/2000 (5 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2005Return made up to 09/06/05; full list of members (8 pages)
8 August 2005Return made up to 09/06/05; full list of members (8 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
14 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 July 2004Return made up to 09/06/04; full list of members (8 pages)
6 July 2004Return made up to 09/06/04; full list of members (8 pages)
16 April 2004Particulars of mortgage/charge (6 pages)
16 April 2004Particulars of mortgage/charge (6 pages)
26 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 June 2003Return made up to 09/06/03; full list of members (8 pages)
20 June 2003Return made up to 09/06/03; full list of members (8 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
19 June 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
19 June 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
15 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: steadman house otley road baildon bridge shipley west yorkshire BD17 7EX (1 page)
21 February 2002Registered office changed on 21/02/02 from: steadman house otley road baildon bridge shipley west yorkshire BD17 7EX (1 page)
15 February 2002Accounts made up to 30 November 2001 (1 page)
15 February 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
4 February 2002Company name changed castle floors LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed castle floors LIMITED\certificate issued on 04/02/02 (2 pages)
15 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Return made up to 09/06/01; full list of members (7 pages)
22 February 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
22 February 2001Accounts made up to 30 November 2000 (2 pages)
19 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Return made up to 09/06/00; full list of members (7 pages)
11 February 2000Accounts made up to 30 November 1999 (2 pages)
11 February 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
29 June 1999Return made up to 09/06/99; no change of members (4 pages)
29 June 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
29 June 1999Accounts made up to 30 November 1998 (2 pages)
29 June 1999Return made up to 09/06/99; no change of members (4 pages)
11 June 1998Return made up to 09/06/98; no change of members (6 pages)
11 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (4 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (4 pages)
29 December 1997Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford west yorkshire BD4 0NZ (1 page)
29 December 1997Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford west yorkshire BD4 0NZ (1 page)
13 June 1997Return made up to 09/06/97; full list of members (6 pages)
13 June 1997Return made up to 09/06/97; full list of members (6 pages)
3 March 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
3 March 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Ad 06/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Ad 06/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
11 February 1997Company name changed royce flooring company LIMITED\certificate issued on 12/02/97 (2 pages)
11 February 1997Company name changed royce flooring company LIMITED\certificate issued on 12/02/97 (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Registered office changed on 21/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
14 June 1996Incorporation (16 pages)