About

Registered Number: 01451342
Date of Incorporation: 28/09/1979 (44 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: RSM TENON, Arkwright House, Parsonage Gardens, Manchester, M3 2LF,

 

Established in 1979, Dutton Carpets Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Cox, Elizabeth Louise, Booth, Alan James, Booth, Carol Ann, Mackintosh, Barbara Mackintosh, Mackintosh, Keith Mc Lennon, Macleod, Lisa Victoria, Thompson, Peter Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Elizabeth Louise 09 March 2001 - 1
BOOTH, Alan James N/A 04 May 2007 1
BOOTH, Carol Ann N/A 03 October 1990 1
MACKINTOSH, Barbara Mackintosh N/A 03 October 1990 1
MACKINTOSH, Keith Mc Lennon N/A 06 October 1996 1
MACLEOD, Lisa Victoria 09 March 2001 31 May 2006 1
THOMPSON, Peter Alan N/A 24 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AC92 - N/A 20 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2012
2.35B - N/A 10 July 2012
2.24B - N/A 09 February 2012
2.24B - N/A 13 January 2012
2.31B - N/A 13 January 2012
2.16B - N/A 29 July 2011
2.31B - N/A 13 July 2011
2.24B - N/A 14 February 2011
2.26B - N/A 28 September 2010
2.23B - N/A 28 September 2010
2.17B - N/A 08 September 2010
AD01 - Change of registered office address 02 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 July 2010
2.12B - N/A 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
395 - Particulars of a mortgage or charge 26 June 2009
395 - Particulars of a mortgage or charge 02 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 November 2008
225 - Change of Accounting Reference Date 16 June 2008
395 - Particulars of a mortgage or charge 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 23 July 2002
AUD - Auditor's letter of resignation 30 May 2002
363s - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 18 January 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 14 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
RESOLUTIONS - N/A 17 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 November 1997
AA - Annual Accounts 10 December 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
363s - Annual Return 20 November 1996
AUD - Auditor's letter of resignation 02 September 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 03 July 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 01 May 1992
363a - Annual Return 27 January 1992
363b - Annual Return 21 November 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 03 May 1991
288 - N/A 06 March 1991
288 - N/A 12 October 1990
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
GAZ(U) - N/A 09 April 1987
NEWINC - New incorporation documents 28 September 1979

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 24 June 2009 Outstanding

N/A

Debenture 01 April 2009 Outstanding

N/A

Chattel mortgage 05 February 2008 Fully Satisfied

N/A

All assets debenture 05 February 2008 Outstanding

N/A

Fixed and floating charge 08 May 2006 Fully Satisfied

N/A

Legal mortgage 02 October 1985 Fully Satisfied

N/A

Mortgage debenture 07 January 1984 Fully Satisfied

N/A

Legal mortgage 11 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.