Company NameClassic Carpets (Nantwich) Ltd
Company StatusDissolved
Company Number05421685
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date1 September 2011 (12 years, 7 months ago)
Previous NameUC Franchising 58 Limited

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameGraham Trevor Ford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 01 September 2011)
RoleRetailer
Correspondence AddressCraigwell
Stock Lane
Wybunbury
Cheshire
CW5 7HF
Director NameMrs Vilma Ann Ford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 01 September 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCraigwell
Stock Lane
Wybunbury
Cheshire
CW5 7HF
Secretary NameGraham Trevor Ford
NationalityBritish
StatusClosed
Appointed29 May 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 01 September 2011)
RoleRetailer
Correspondence AddressCraigwell
Stock Lane
Wybunbury
Cheshire
CW5 7HF
Director NameGareth David Tomkins
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleAccountant
Correspondence Address58 Medlock Crescent
Handsworth
Sheffield
South Yorkshire
S13 9BD
Secretary NameRichard James Balme
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Norton Green Close
Sheffield
South Yorkshire
S8 8BP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Mgj Limited
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at 1Graham Trevor Ford
50.00%
Ordinary
1 at 1Ms Vilma Ann Ford
50.00%
Ordinary

Financials

Year2014
Net Worth-£139,593
Cash£5,274
Current Liabilities£279,157

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2011Final Gazette dissolved following liquidation (1 page)
1 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2011Final Gazette dissolved following liquidation (1 page)
1 June 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
1 June 2011Liquidators' statement of receipts and payments to 12 May 2011 (6 pages)
1 June 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
1 June 2011Liquidators statement of receipts and payments to 12 May 2011 (6 pages)
1 June 2011Liquidators' statement of receipts and payments to 12 May 2011 (6 pages)
10 June 2010Statement of affairs with form 4.19 (5 pages)
10 June 2010Statement of affairs with form 4.19 (5 pages)
10 June 2010Appointment of a voluntary liquidator (1 page)
10 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-03
(1 page)
10 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 20 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 May 2009Return made up to 12/04/09; no change of members (4 pages)
7 May 2009Return made up to 12/04/09; no change of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 December 2008Return made up to 12/04/08; full list of members (5 pages)
12 December 2008Return made up to 12/04/08; full list of members (5 pages)
5 December 2008Return made up to 12/04/07; full list of members (5 pages)
5 December 2008Return made up to 12/04/07; full list of members (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 May 2006Return made up to 12/04/06; full list of members (7 pages)
26 May 2006Return made up to 12/04/06; full list of members (7 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
21 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
21 July 2005Registered office changed on 21/07/05 from: waterside house station road mexborough south yorkshire S64 9AQ (1 page)
21 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
21 July 2005Registered office changed on 21/07/05 from: waterside house station road mexborough south yorkshire S64 9AQ (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (2 pages)
6 July 2005Secretary resigned (2 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Director resigned (2 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Director resigned (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Company name changed uc franchising 58 LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed uc franchising 58 LIMITED\certificate issued on 23/06/05 (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (2 pages)
12 April 2005Incorporation (12 pages)
12 April 2005Incorporation (12 pages)