GELTSDALE CARPETS AND BEDS LIMITED
CARLISLE ALB (TEN) LIMITED

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 04367363
Status Liquidation
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators statement of receipts and payments to 21 January 2017; Liquidators statement of receipts and payments to 21 January 2016; Registered office address changed from Unit 1 Townfoot Industrial Estate, Brampton Cumbria CA8 1SW to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 30 January 2015. The most likely internet sites of GELTSDALE CARPETS AND BEDS LIMITED are www.geltsdalecarpetsandbeds.co.uk, and www.geltsdale-carpets-and-beds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Geltsdale Carpets and Beds Limited is a Private Limited Company. The company registration number is 04367363. Geltsdale Carpets and Beds Limited has been working since 05 February 2002. The present status of the company is Liquidation. The registered address of Geltsdale Carpets and Beds Limited is Fairview House Victoria Place Carlisle Cumbria Ca1 1hp. . MOTT, June is a Secretary of the company. MOTT, George is a Director of the company. MOTT, June is a Director of the company. Secretary BUTLER, Alexander Lowe has been resigned. Director BUTLER, Alexander Lowe has been resigned. Director BUTLER, Janice has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
MOTT, June
Appointed Date: 14 May 2002

Director
MOTT, George
Appointed Date: 14 May 2002
78 years old

Director
MOTT, June
Appointed Date: 29 October 2003
69 years old

Resigned Directors

Secretary
BUTLER, Alexander Lowe
Resigned: 15 May 2002
Appointed Date: 05 February 2002

Director
BUTLER, Alexander Lowe
Resigned: 15 May 2002
Appointed Date: 05 February 2002
74 years old

Director
BUTLER, Janice
Resigned: 15 May 2002
Appointed Date: 05 February 2002
74 years old

GELTSDALE CARPETS AND BEDS LIMITED Events

10 Feb 2017
Liquidators statement of receipts and payments to 21 January 2017
23 Mar 2016
Liquidators statement of receipts and payments to 21 January 2016
30 Jan 2015
Registered office address changed from Unit 1 Townfoot Industrial Estate, Brampton Cumbria CA8 1SW to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 30 January 2015
29 Jan 2015
Statement of affairs with form 4.19
29 Jan 2015
Appointment of a voluntary liquidator
...
... and 42 more events
22 May 2002
New director appointed
22 May 2002
Director resigned
22 May 2002
Director resigned
20 May 2002
Company name changed alb (ten) LIMITED\certificate issued on 20/05/02
05 Feb 2002
Incorporation

GELTSDALE CARPETS AND BEDS LIMITED Charges

27 September 2004
Debenture
Delivered: 1 October 2004
Status: Satisfied on 29 May 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 2002
Debenture
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…