About

Registered Number: 02590119
Date of Incorporation: 08/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2012 (11 years and 5 months ago)
Registered Address: 351 Bradford Rd, Batley, W.Yorks, WF17 5PX

 

Based in W.Yorks, Mike's Carpets Ltd was established in 1991. We don't currently know the number of employees at the business. The business has 3 directors listed as Wilson, Carol, Smith, Mathew Paul, Wilson, Carol in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mathew Paul N/A 15 October 2004 1
WILSON, Carol 15 October 2004 12 January 2006 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Carol 10 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2012
DS01 - Striking off application by a company 05 July 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 08 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 27 May 2009
353 - Register of members 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 16 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 11 March 2007
AAMD - Amended Accounts 14 August 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 14 March 2003
225 - Change of Accounting Reference Date 14 March 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 11 March 2003
395 - Particulars of a mortgage or charge 21 June 2002
363s - Annual Return 02 May 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 15 November 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 29 March 1995
288 - N/A 22 March 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 07 April 1994
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
AA - Annual Accounts 23 December 1993
363s - Annual Return 12 March 1993
363a - Annual Return 02 June 1992
AA - Annual Accounts 01 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1992
287 - Change in situation or address of Registered Office 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.