About

Registered Number: 01724937
Date of Incorporation: 19/05/1983 (40 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2017 (7 years and 2 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Nottingham Carpet Warehouse Ltd was setup in 1983, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Margaret N/A 28 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 November 2016
AD01 - Change of registered office address 02 September 2015
RESOLUTIONS - N/A 01 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 21 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 27 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 21 October 2005
RESOLUTIONS - N/A 05 October 2005
MEM/ARTS - N/A 05 October 2005
363s - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
225 - Change of Accounting Reference Date 29 January 2005
RESOLUTIONS - N/A 14 January 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
363s - Annual Return 03 September 2003
225 - Change of Accounting Reference Date 08 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 22 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 25 July 1996
395 - Particulars of a mortgage or charge 26 April 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 21 August 1992
395 - Particulars of a mortgage or charge 26 November 1991
AA - Annual Accounts 26 September 1991
363b - Annual Return 26 September 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
288 - N/A 16 February 1990
288 - N/A 08 February 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 30 October 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 02 February 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 April 1996 Outstanding

N/A

Mortgage 18 November 1991 Fully Satisfied

N/A

Further charge 15 May 1987 Outstanding

N/A

Legal charge 20 January 1987 Outstanding

N/A

Omnibus letter of set off 14 November 1985 Fully Satisfied

N/A

Single debenture 20 November 1984 Fully Satisfied

N/A

Legal charge 05 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.