Company NameCraigie Carpets Limited
Company StatusDissolved
Company Number01022148
CategoryPrivate Limited Company
Incorporation Date25 August 1971(52 years, 8 months ago)
Dissolution Date15 October 1996 (27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameAnthony Thomas McConville
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed16 December 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 15 October 1996)
RoleFinancial Director
Correspondence Address14 Monaloe Avenue
Blackrock
County Dublin
Ireland
Director NameMr Nicholas John O'Reilly
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 15 October 1996)
RoleCompany Director
Correspondence AddressNutwood Lodge
Gatton Park Road
Reigate
Surrey
RH2 0SX
Director NameWilliam Andrew Watson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 15 October 1996)
RoleCompany Director
Correspondence Address4 Cherry Gardens
Stanecastle South
Irvine
Ayrshire
KA11 1QZ
Scotland
Secretary NameAnthony Thomas McConville
NationalityIrish
StatusClosed
Appointed16 December 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 15 October 1996)
RoleCompany Director
Correspondence Address14 Monaloe Avenue
Blackrock
County Dublin
Ireland
Director NameAlexander Stewart Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 15 October 1996)
RoleCompany Director
Correspondence Address1 Bowling Green Lane
1a Titchfield Street
Galston
Ayrshire
KA4 8AW
Scotland
Director NameEuan Grant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 15 October 1996)
RoleCompany Director
Correspondence Address2 Brook Street
Clydebank
Strathclyde
G81 1LQ
Scotland
Director NameWilliam Braidwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 December 1992)
RoleSales Director
Correspondence Address78 Leven Road
Lundin Links
Leven
Fife
KY8 6AJ
Scotland
Director NameThomas Brian Kelly
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressMerrick
Kings Cross
Arran
Ayrshire
KA27 8RG
Scotland
Director NameMr Clive Andrew Outram
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 January 1993)
RoleCompany Manager
Correspondence Address54 Lincroft
Oakley
Bedford
Bedfordshire
MK43 7SS

Location

Registered AddressClaire House
Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
11 January 1996Receiver's abstract of receipts and payments (2 pages)
10 January 1996Receiver ceasing to act (1 page)
26 July 1995Receiver's abstract of receipts and payments (2 pages)
8 February 1994Return made up to 06/12/93; full list of members (7 pages)