Company NameCarpetcraft Limited
DirectorsPatrick John Davis and Andrew Malcolm Rockett
Company StatusDissolved
Company Number02486708
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month 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 NamePatrick John Davis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address2 Fairfield Road
Wraysbury
Staines
Mx
TW19 5DU
Director NameAndrew Malcolm Rockett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 138 Goldhurst Terrace
London
NW6 3HR
Secretary NameTeja Owen Picton-Howell
NationalityBritish
StatusCurrent
Appointed05 May 1993(3 years, 1 month after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence Address57 Dalyell Road
London
SW9 9SA
Director NameThomas George Till
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address1 Forest Close
Ascot Court
Ascot
Berkshire
SL5 8DW
Secretary NameThomas George Till
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address1 Forest Close
Ascot Court
Ascot
Berkshire
SL5 8DW
Director NameFinance Director & Co Secretary Veronica Elaine Knight
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 May 1993)
RoleCarpes Retailer
Correspondence Address97 St Marys Road
Oatlands Village
Weybridge
Surrey
KT13 9PZ
Secretary NameFinance Director & Co Secretary Veronica Elaine Knight
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 May 1993)
RoleCarpes Retailer
Correspondence Address97 St Marys Road
Oatlands Village
Weybridge
Surrey
KT13 9PZ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 June 2000Dissolved (1 page)
15 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 1996Liquidators statement of receipts and payments (5 pages)
19 January 1996Liquidators statement of receipts and payments (5 pages)
4 January 1996Registered office changed on 04/01/96 from: moore stephens 1 snow hill london EC1A 2EN (1 page)
27 December 1995Appointment of a voluntary liquidator (2 pages)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
10 March 1995Registered office changed on 10/03/95 from: 81 station road marlow buckinghamshire SL7 1NS (1 page)