Company NamePaul's Carpets (UK) Limited
DirectorPaul Hadfield
Company StatusDissolved
Company Number02915317
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Hadfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(same day as company formation)
RoleSalesman
Correspondence Address10 Gedeney Road
Tottenham
London
N17 7DY
Secretary NameDavid Griffiths
NationalityBritish
StatusCurrent
Appointed14 April 1998(4 years after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address86 River Way
Loughton
Essex
IG10 3LL
Secretary NameYvonne Donnelly
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleSaleslady
Correspondence Address10 Gedeney Road
Tottenham
London
N17 7DY
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

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

Financials

Year2014
Cash£494
Current Liabilities£28,130

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 February 2004Dissolved (1 page)
10 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Statement of affairs (5 pages)
3 October 2001Appointment of a voluntary liquidator (1 page)
3 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2001Registered office changed on 17/09/01 from: 382-384 lordship lane london N17 7QX (1 page)
20 July 2001Application for striking-off (1 page)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 September 2000Return made up to 31/03/99; full list of members (6 pages)
13 September 2000Return made up to 31/03/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 October 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 April 1998Secretary resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 July 1997Accounts for a small company made up to 30 April 1996 (5 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 May 1996Return made up to 31/03/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (12 pages)
18 May 1995Accounting reference date shortened from 31/05 to 30/04 (1 page)
21 March 1995Return made up to 31/03/95; full list of members (6 pages)