COUNTY CARPETS & DESIGNER FLOORS LTD

COUNTY CARPETS & DESIGNER FLOORS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUNTY CARPETS & DESIGNER FLOORS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06154172
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTY CARPETS & DESIGNER FLOORS LTD?

    • Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COUNTY CARPETS & DESIGNER FLOORS LTD located?

    Registered Office Address
    Charter House
    33 Greek Street
    SK3 8AX Stockport
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTY CARPETS & DESIGNER FLOORS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for COUNTY CARPETS & DESIGNER FLOORS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Registered office address changed from 53a Albion Road New Mills High Peak Derbyshire SK22 3EX England to Charter House 33 Greek Street Stockport SK3 8AX on Jun 04, 2020

    1 pagesAD01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 12, 2019 with updates

    5 pagesCS01

    Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 53a Albion Road New Mills High Peak Derbyshire SK22 3EX on May 10, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Registered office address changed from 20 Albion Road New Mills High Peak Derbyshire SK22 3EX to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on Sep 25, 2018

    1 pagesAD01

    Confirmation statement made on Mar 12, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Mar 12, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Who are the officers of COUNTY CARPETS & DESIGNER FLOORS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Janet
    43 Kenilworth Drive
    SK7 5LG Hazel Grove
    Cheshire
    Secretary
    43 Kenilworth Drive
    SK7 5LG Hazel Grove
    Cheshire
    British87802370001
    COOK, Martin Geoffrey
    43 Kenilworth Drive
    Hazel Grove
    SK7 5LG Cheshire
    Director
    43 Kenilworth Drive
    Hazel Grove
    SK7 5LG Cheshire
    EnglandBritish87802340001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of COUNTY CARPETS & DESIGNER FLOORS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Geoffrey Cook
    Kenilworth Drive
    Hazel Grove
    SK7 5LG Stockport
    43
    England
    Apr 06, 2016
    Kenilworth Drive
    Hazel Grove
    SK7 5LG Stockport
    43
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0