Company NameUnion Street Carpets Limited
Company StatusDissolved
Company Number07553521
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date29 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 NameMr David Owen Shackleton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHorizon House Whiting Street
Sheffield
S8 9QR
Director NameMrs Rachel Elizabeth Shackleton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon House Whiting Street
Sheffield
S8 9QR

Location

Registered AddressHorizon House
Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1David Owen Shackleton
50.00%
Ordinary
10k at £1Rachel Elizabeth Shackleton
50.00%
Ordinary

Financials

Year2014
Net Worth-£106,954
Cash£11,046
Current Liabilities£148,251

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2015Compulsory strike-off action has been suspended (1 page)
13 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(4 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(4 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 April 2012Register(s) moved to registered inspection location (1 page)
4 April 2012Director's details changed for Mr David Owen Shackleton on 7 March 2012 (2 pages)
4 April 2012Director's details changed for Mr David Owen Shackleton on 7 March 2012 (2 pages)
4 April 2012Director's details changed for Mrs Rachel Elizabeth Shackleton on 7 March 2012 (2 pages)
4 April 2012Register inspection address has been changed (1 page)
4 April 2012Register inspection address has been changed (1 page)
4 April 2012Register(s) moved to registered inspection location (1 page)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Mrs Rachel Elizabeth Shackleton on 7 March 2012 (2 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 20,000
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 20,000
(3 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Registered office address changed from the Master's House 92a Arundel Street Sheffield S1 4RE United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from the Master's House 92a Arundel Street Sheffield S1 4RE United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from the Master's House 92a Arundel Street Sheffield S1 4RE United Kingdom on 8 March 2011 (1 page)
7 March 2011Incorporation (50 pages)
7 March 2011Incorporation (50 pages)