Company NameBACC (Carpets) Limited
DirectorsIoan Christopher Phillips and Michael John Boys
Company StatusDissolved
Company Number01267085
CategoryPrivate Limited Company
Incorporation Date5 July 1976(47 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
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 NameIoan Christopher Phillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address637 Lea Bridge Road
Leyton
London
E10 6AJ
Secretary NameMrs Audrey Jessie Jordan
NationalityBritish
StatusCurrent
Appointed01 January 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address88 Brunswick Road
Leyton
London
E10 6RS
Director NameMichael John Boys
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(18 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd Villas Roman Road
East Ham
London
E6 3SW
Secretary NameMr George James Osborne
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address107 Auckland Road
Ilford
Essex
IG1 4SQ

Location

Registered AddressC/O St George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 February 2001Dissolved (1 page)
28 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
11 May 1999Liquidators statement of receipts and payments (5 pages)
22 April 1998Statement of affairs (7 pages)
22 April 1998Appointment of a voluntary liquidator (1 page)
22 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1998Registered office changed on 26/03/98 from: 637 lea bridge rd london E10 6AJ (1 page)
19 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 November 1996Full accounts made up to 31 May 1996 (16 pages)
18 September 1996Return made up to 15/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 December 1995Full accounts made up to 31 May 1995 (16 pages)
19 September 1995Return made up to 15/09/95; full list of members (6 pages)