Company NamePrimrose Mill Carpets Limited
Company StatusDissolved
Company Number04337777
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date11 April 2011 (13 years ago)
Previous NameLupfaw 76 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameAlexander George Mackenzie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(1 month after company formation)
Appointment Duration9 years, 2 months (closed 11 April 2011)
RoleCompany Director
Correspondence Address2 Causeway Head
Haslingden
Rossendale
Lancashire
BB4 4DW
Director NameTrevor Thornber
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(1 month after company formation)
Appointment Duration9 years, 2 months (closed 11 April 2011)
RoleCompany Director
Correspondence AddressFourwinds
54 Fairfield Drive
Clitheroe
Lancashire
BB7 2PE
Director NameSteven Wilson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(1 month after company formation)
Appointment Duration9 years, 2 months (closed 11 April 2011)
RoleCompany Director
Correspondence Address6 Barley Close
Hazlemere
Buckinghamshire
HP15 7TU
Director NamePeter John Aspinall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Director NameDavid Melbourne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 11 April 2011)
RoleCompany Director
Correspondence Address12 Wilton Court Crossways
Beaconsfield
Bucks
HP9 2HX
Secretary NamePeter John Aspinall
NationalityBritish
StatusClosed
Appointed04 July 2002(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 April 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
14 July 2010Liquidators statement of receipts and payments to 16 June 2010 (5 pages)
14 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds LS1 4DL (1 page)
17 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
17 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
27 December 2008Administrator's progress report to 11 December 2008 (13 pages)
27 December 2008Administrator's progress report to 11 December 2008 (13 pages)
2 September 2008Result of meeting of creditors (28 pages)
2 September 2008Result of meeting of creditors (28 pages)
14 August 2008Statement of administrator's proposal (29 pages)
14 August 2008Statement of administrator's proposal (29 pages)
17 July 2008Statement of affairs with form 2.14B (10 pages)
17 July 2008Statement of affairs with form 2.14B (10 pages)
8 July 2008Resolutions
  • RES13 ‐ Section 320 07/08/2007
(1 page)
8 July 2008Resolutions
  • RES13 ‐ Section 320 07/08/2007
(1 page)
25 June 2008Director's Change of Particulars / david melbourne / 17/08/2007 / HouseName/Number was: , now: 12 wilton court; Street was: 100 fulmer drive, now: crossways; Post Town was: gerrards cross, now: beaconsfield; Region was: buckinghamshire, now: bucks; Post Code was: SL9 7HE, now: HP9 2HX (1 page)
25 June 2008Registered office changed on 25/06/2008 from primrose works woone lane clitheroe lancashire BB7 1BT (1 page)
25 June 2008Registered office changed on 25/06/2008 from primrose works woone lane clitheroe lancashire BB7 1BT (1 page)
25 June 2008Director's change of particulars / david melbourne / 17/08/2007 (1 page)
23 June 2008Appointment of an administrator (1 page)
23 June 2008Appointment of an administrator (1 page)
31 December 2007Return made up to 11/12/07; full list of members (3 pages)
31 December 2007Return made up to 11/12/07; full list of members (3 pages)
25 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
25 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
8 January 2007Return made up to 11/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 11/12/06; full list of members (3 pages)
13 July 2006Full accounts made up to 31 December 2005 (13 pages)
13 July 2006Full accounts made up to 31 December 2005 (13 pages)
16 February 2006Location of debenture register (1 page)
16 February 2006Return made up to 11/12/05; full list of members (3 pages)
16 February 2006Location of debenture register (1 page)
16 February 2006Return made up to 11/12/05; full list of members (3 pages)
20 September 2005Full accounts made up to 31 December 2004 (13 pages)
20 September 2005Full accounts made up to 31 December 2004 (13 pages)
7 February 2005Return made up to 11/12/04; full list of members (8 pages)
7 February 2005Return made up to 11/12/04; full list of members (8 pages)
6 August 2004Full accounts made up to 31 December 2003 (16 pages)
6 August 2004Full accounts made up to 31 December 2003 (16 pages)
6 January 2004Return made up to 11/12/03; full list of members (8 pages)
6 January 2004Return made up to 11/12/03; full list of members (8 pages)
30 May 2003Full accounts made up to 31 December 2002 (10 pages)
30 May 2003Full accounts made up to 31 December 2002 (10 pages)
31 December 2002Return made up to 11/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 December 2002Return made up to 11/12/02; full list of members (8 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New secretary appointed;new director appointed (3 pages)
23 July 2002New secretary appointed;new director appointed (3 pages)
12 February 2002Registered office changed on 12/02/02 from: 1ST floor corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
12 February 2002Registered office changed on 12/02/02 from: 1ST floor corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
14 January 2002Company name changed lupfaw 76 LIMITED\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed lupfaw 76 LIMITED\certificate issued on 14/01/02 (2 pages)
11 December 2001Incorporation (20 pages)