Company NameGarforth Carpets Limited
Company StatusDissolved
Company Number05874078
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date24 December 2015 (8 years, 4 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 NameMartin Paul Price
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleFloorings
Country of ResidenceUnited Kingdom
Correspondence Address1 Leeds Road
Allerton Bywater
Castleford
West Yorkshire
WF10 2HU
Secretary NameDoreen Travis
NationalityBritish
StatusClosed
Appointed30 October 2006(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 24 December 2015)
RoleSales Agent
Correspondence Address1 Birchen Close
Bessacarr
Doncaster
South Yorkshire
DN4 7JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Martin Paul Price
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,916
Cash£10,100
Current Liabilities£66,207

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
24 September 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Statement of affairs with form 4.19 (6 pages)
1 September 2014Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 1 September 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 September 2010Director's details changed for Martin Paul Price on 7 July 2010 (2 pages)
8 September 2010Director's details changed for Martin Paul Price on 7 July 2010 (2 pages)
8 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 September 2009Return made up to 12/07/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 November 2008Secretary's change of particulars / doreen urwin / 01/07/2008 (1 page)
4 November 2008Return made up to 12/07/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 May 2008Director's change of particulars / martin price / 06/05/2008 (1 page)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 July 2006Incorporation (16 pages)