About

Registered Number: 03753507
Date of Incorporation: 16/04/1999 (25 years ago)
Company Status: Active
Date of Dissolution: 19/09/2017 (6 years and 6 months ago)
Registered Address: 1 Station Road, Kettering, Northamptonshire, NN15 7HH

 

Established in 1999, Carpetwise (Kettering) Ltd have registered office in Kettering, Northamptonshire, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Allen, Gordon Sidney, Wotherspoon, Darren Philip, Clark, Julie Rose, Upton, Louisa Elizabeth, Davies, Phillip Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOTHERSPOON, Darren Philip 16 April 1999 - 1
DAVIES, Phillip Andrew 16 April 1999 19 August 2002 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Gordon Sidney 01 March 2005 - 1
CLARK, Julie Rose 19 August 2002 01 March 2005 1
UPTON, Louisa Elizabeth 17 April 1999 26 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 08 November 2017
PSC01 - N/A 25 October 2017
CS01 - N/A 25 October 2017
RT01 - Application for administrative restoration to the register 25 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 31 October 2015
DISS40 - Notice of striking-off action discontinued 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 31 October 2014
DISS40 - Notice of striking-off action discontinued 15 August 2014
AR01 - Annual Return 14 August 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 28 January 2009
363a - Annual Return 22 January 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 15 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 June 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 03 December 2004
363s - Annual Return 03 December 2004
287 - Change in situation or address of Registered Office 03 August 2004
RESOLUTIONS - N/A 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
123 - Notice of increase in nominal capital 07 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
395 - Particulars of a mortgage or charge 05 February 2003
AA - Annual Accounts 21 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 08 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 14 August 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
363s - Annual Return 19 May 2000
225 - Change of Accounting Reference Date 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
287 - Change in situation or address of Registered Office 02 November 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.