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.
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 |
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 |
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 |