Company NameEric's Home Selection Carpets Limited
Company StatusDissolved
Company Number04744860
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEric Kilty
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(2 weeks, 5 days after company formation)
Appointment Duration10 years, 5 months (closed 29 October 2013)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address50 Anglesey Road
West Kirby
Wirral
CH48 5EG
Wales
Director NameMargaret Ann Kilty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(2 weeks, 5 days after company formation)
Appointment Duration10 years, 5 months (closed 29 October 2013)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address50 Anglesey Road
West Kirby
Wirral
CH48 5EG
Wales
Secretary NameLoraine McKinley
NationalityBritish
StatusClosed
Appointed14 August 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 29 October 2013)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Secretary NameJosephine Mary Wood
NationalityBritish
StatusResigned
Appointed14 May 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2004)
RoleBusiness Consultant
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

50 at £1Eric Kilty
50.00%
Ordinary
50 at £1Mrs A. Kilty
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,268
Cash£6,773
Current Liabilities£21,661

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
25 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(5 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(5 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 April 2010Director's details changed for Margaret Ann Kilty on 25 April 2010 (2 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Eric Kilty on 25 April 2010 (2 pages)
30 April 2010Director's details changed for Margaret Ann Kilty on 25 April 2010 (2 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Eric Kilty on 25 April 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 May 2009Return made up to 25/04/09; full list of members (4 pages)
8 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2007Return made up to 25/04/07; full list of members (2 pages)
13 June 2007Return made up to 25/04/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 November 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 July 2005Return made up to 25/04/05; full list of members (6 pages)
6 July 2005Return made up to 25/04/05; full list of members (6 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
7 July 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 July 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
20 May 2004Return made up to 25/04/04; full list of members (7 pages)
20 May 2004Return made up to 25/04/04; full list of members (7 pages)
24 June 2003New secretary appointed (3 pages)
24 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 June 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (1 page)
24 June 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed (3 pages)
24 June 2003New director appointed (1 page)
24 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 May 2003Registered office changed on 02/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 April 2003Incorporation (12 pages)
25 April 2003Incorporation (12 pages)