Company NameUrmston Carpets Limited
DirectorAdrian Roger Brown
Company StatusLiquidation
Company Number06442303
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Adrian Roger Brown
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(4 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NamePaul William Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Glebe Close
Wybunbury
Nantwich
Cheshire
CW5 7SF
Secretary NameSarah Wilson
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address96 Primrose Close
Bolton On Dearne
S63 8BX

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2010
Net Worth-£71,451
Cash£10,474
Current Liabilities£214,049

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 December 2016 (overdue)

Filing History

10 April 2012Order of court to wind up (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Order of court to wind up (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Registered office address changed from C/O Johnson Walker Chartered Acc the Master's House 92(A) Arundel Street Sheffield S1 4RE on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O Johnson Walker Chartered Acc the Master's House 92(A) Arundel Street Sheffield S1 4RE on 24 May 2011 (1 page)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 85,000
(4 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 85,000
(4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Director's details changed for Adrian Roger Brown on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Adrian Roger Brown on 30 November 2009 (2 pages)
29 December 2009Register inspection address has been changed (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Ad 31/03/09\gbp si 84998@1=84998\gbp ic 2/85000\ (2 pages)
31 July 2009Ad 31/03/09\gbp si 84998@1=84998\gbp ic 2/85000\ (2 pages)
7 January 2009Return made up to 30/11/08; full list of members (3 pages)
7 January 2009Return made up to 30/11/08; full list of members (3 pages)
16 December 2008Appointment terminated secretary sarah wilson (1 page)
16 December 2008Appointment terminated secretary sarah wilson (1 page)
9 December 2008Director appointed adrian roger brown (2 pages)
9 December 2008Director appointed adrian roger brown (2 pages)
9 December 2008Appointment terminated director paul davies (1 page)
9 December 2008Appointment terminated director paul davies (1 page)
5 December 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
5 December 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
30 November 2007Incorporation (11 pages)
30 November 2007Incorporation (11 pages)