Company NameCraigdean Carpets Limited
DirectorsJohn William Powell and Robert George Wilson
Company StatusDissolved
Company Number01548525
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John William Powell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCarpet Salesman
Country of ResidenceEngland
Correspondence Address67 Old Park Avenue
Enfield
Middlesex
EN2 6PN
Director NameRobert George Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCarpet Fitter
Correspondence Address35 Station Road
Welham Green
Hertfordshire
AL9 7PF
Secretary NameMrs Eileen Rose Powell
NationalityBritish
StatusCurrent
Appointed07 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address67 Old Park Avenue
Enfield
Middlesex
EN2 6PN

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (3 pages)
23 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 August 1995Appointment of a voluntary liquidator (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 104 high st potters bar hertfordshire EN6 5AT (1 page)
22 March 1995Accounts for a small company made up to 28 February 1994 (5 pages)