Company NameRyedale Carpets Limited
Company StatusDissolved
Company Number05243636
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 6 months ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameDavid Francis Richardson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Secretary NameKaren Maxine Anne Jamieson
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.unitedcarpetsandbeds.net

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

30k at £1David Francis Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,721
Cash£7,719
Current Liabilities£264,212

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
21 October 2013Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 21 October 2013 (2 pages)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 2 September 2013 (2 pages)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 2 September 2013 (2 pages)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Statement of affairs with form 4.19 (7 pages)
2 September 2013Statement of affairs with form 4.19 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Secretary's details changed for Karen Maxine Anne Jamieson on 28 September 2012 (1 page)
10 December 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 30,000
(4 pages)
10 December 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 30,000
(4 pages)
10 December 2012Secretary's details changed for Karen Maxine Anne Jamieson on 28 September 2012 (1 page)
21 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Registered office address changed from 3 Snowdonia Avenue Skipendale Scuthorpe North Lincolnshire DN15 8NL on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 3 Snowdonia Avenue Skipendale Scuthorpe North Lincolnshire DN15 8NL on 24 May 2011 (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Director's details changed for David Francis Richardson on 28 September 2010 (2 pages)
25 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for David Francis Richardson on 28 September 2010 (2 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
29 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 28 September 2008 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 28 September 2008 with a full list of shareholders (3 pages)
7 January 2009Return made up to 28/09/07; full list of members (3 pages)
7 January 2009Return made up to 28/09/07; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 November 2006Return made up to 28/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2006Return made up to 28/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2006Ad 11/10/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
2 November 2006Ad 11/10/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006Registered office changed on 08/08/06 from: snowdonia avenue scunthorpe north lincolnshire DN15 8NL (1 page)
8 August 2006Registered office changed on 08/08/06 from: snowdonia avenue scunthorpe north lincolnshire DN15 8NL (1 page)
8 August 2006Return made up to 28/09/05; full list of members (6 pages)
8 August 2006Return made up to 28/09/05; full list of members (6 pages)
4 August 2006Registered office changed on 04/08/06 from: 1 ryedale way brayton selby north yorkshire YO8 9BP (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 ryedale way brayton selby north yorkshire YO8 9BP (1 page)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
13 April 2005Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page)
13 April 2005Accounts made up to 28 February 2005 (1 page)
13 April 2005Accounts made up to 28 February 2005 (1 page)
13 April 2005Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
28 September 2004Incorporation (12 pages)
28 September 2004Incorporation (12 pages)