Company NameDirect Carpets & Beds Limited
Company StatusDissolved
Company Number04571644
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 5 months ago)
Dissolution Date12 August 2014 (9 years, 7 months 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 NamePeter William Robinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(5 days after company formation)
Appointment Duration11 years, 9 months (closed 12 August 2014)
RoleCarpet Retailer
Correspondence Address24 Garratts Lane
Banstead
Surrey
SM7 2EA
Secretary NameJoanne Lisa Robinson
NationalityBritish
StatusClosed
Appointed29 October 2002(5 days after company formation)
Appointment Duration11 years, 9 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address24 Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£104,789
Cash£2,564
Current Liabilities£148,587

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2014Liquidators' statement of receipts and payments to 19 February 2014 (5 pages)
6 March 2014Liquidators' statement of receipts and payments to 19 February 2014 (5 pages)
6 March 2014Liquidators statement of receipts and payments to 19 February 2014 (5 pages)
24 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (5 pages)
24 September 2013Liquidators statement of receipts and payments to 19 August 2013 (5 pages)
24 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
25 February 2013Liquidators statement of receipts and payments to 19 February 2013 (5 pages)
20 September 2012Liquidators statement of receipts and payments to 19 August 2012 (5 pages)
20 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
20 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
14 March 2012Liquidators statement of receipts and payments to 19 February 2012 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
15 September 2011Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
10 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
10 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
10 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
19 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
19 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
19 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
25 February 2008Liquidators statement of receipts and payments to 19 August 2008 (6 pages)
25 February 2008Liquidators' statement of receipts and payments to 19 August 2008 (6 pages)
25 February 2008Liquidators' statement of receipts and payments to 19 August 2008 (6 pages)
20 September 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
20 September 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2006Registered office changed on 07/03/06 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
7 March 2006Registered office changed on 07/03/06 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
1 March 2006Registered office changed on 01/03/06 from: 591 london road north cheam surrey SM3 9AG (1 page)
1 March 2006Registered office changed on 01/03/06 from: 591 london road north cheam surrey SM3 9AG (1 page)
24 February 2006Appointment of a voluntary liquidator (1 page)
24 February 2006Statement of affairs (6 pages)
24 February 2006Statement of affairs (6 pages)
24 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 December 2004Return made up to 24/10/04; full list of members (6 pages)
23 December 2004Return made up to 24/10/04; full list of members (6 pages)
1 October 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
1 October 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
18 October 2003Return made up to 24/10/03; full list of members (6 pages)
18 October 2003Return made up to 24/10/03; full list of members (6 pages)
6 November 2002Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (3 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 November 2002New director appointed (3 pages)
6 November 2002Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (9 pages)
24 October 2002Incorporation (9 pages)