Company NameCarpet Crazy Ltd
Company StatusDissolved
Company Number05898488
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date2 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Steve Douglas Holland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleFloor Fitter
Country of ResidenceUnited Kingdom
Correspondence Address98 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr Colin Max Thompson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleFloor Fitter
Country of ResidenceUnited Kingdom
Correspondence Address98 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Secretary NameMr Steve Douglas Holland
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleFloor Fitter
Country of ResidenceUnited Kingdom
Correspondence Address98 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressAireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Colin Max Thompson
50.00%
Ordinary
1 at £1Mr Steve Douglas Holland
50.00%
Ordinary

Financials

Year2014
Net Worth£8,615
Cash£3,550
Current Liabilities£180

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 April 2012Final Gazette dissolved following liquidation (1 page)
2 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2012Final Gazette dissolved following liquidation (1 page)
2 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (14 pages)
2 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
2 January 2012Liquidators statement of receipts and payments to 20 December 2011 (14 pages)
2 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (14 pages)
2 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
6 May 2011Registered office address changed from 98 Snakes Lane East Woodford Green Essex IG8 7HX on 6 May 2011 (2 pages)
6 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-27
(1 page)
6 May 2011Statement of affairs with form 4.19 (7 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Statement of affairs with form 4.19 (7 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Registered office address changed from 98 Snakes Lane East Woodford Green Essex IG8 7HX on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 98 Snakes Lane East Woodford Green Essex IG8 7HX on 6 May 2011 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(5 pages)
27 August 2010Director's details changed for Colin Max Thompson on 7 August 2010 (2 pages)
27 August 2010Secretary's details changed for Steve Douglas Holland on 7 August 2010 (1 page)
27 August 2010Secretary's details changed for Steve Douglas Holland on 7 August 2010 (1 page)
27 August 2010Director's details changed for Mr Steve Douglas Holland on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Steve Douglas Holland on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Colin Max Thompson on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Steve Douglas Holland on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Colin Max Thompson on 7 August 2010 (2 pages)
27 August 2010Secretary's details changed for Steve Douglas Holland on 7 August 2010 (1 page)
29 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
17 October 2008Return made up to 07/08/08; full list of members (5 pages)
17 October 2008Return made up to 07/08/08; full list of members (5 pages)
17 October 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
17 October 2008Accounts made up to 31 August 2007 (5 pages)
17 October 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
2 October 2008Return made up to 07/08/07; full list of members (8 pages)
2 October 2008Return made up to 07/08/07; full list of members (8 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New secretary appointed;new director appointed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 572-574 romford road london greater london E12 5AF (1 page)
16 August 2006Registered office changed on 16/08/06 from: 572-574 romford road london greater london E12 5AF (1 page)
16 August 2006New secretary appointed;new director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (11 pages)
7 August 2006Incorporation (11 pages)