Company NamePaul Francis (Interiors) Limited
Company StatusDissolved
Company Number01447142
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDorothy May Hudson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(12 years after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 2 Overstrand
South Parade West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
Director NamePaul Francis Hudson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(12 years after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleDesigner
Correspondence AddressBay Tree Cottage Village Road
Heswall
Wirral
Merseyside
CH60 0DZ
Wales
Secretary NameDavid William Hudson
NationalityBritish
StatusClosed
Appointed29 September 1991(12 years after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address5 Ethelbert Road
Meols
Wirral
Merseyside
CH47 5AD
Wales
Director NameFrancis Hudson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(12 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 1992)
RoleRetired
Correspondence Address14 Kings Walk
West Kirby
Wirral
Merseyside
L48 8AG

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£97,240
Cash£100,883
Current Liabilities£3,643

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Return made up to 29/09/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Return made up to 29/09/06; full list of members (3 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 October 2005Return made up to 29/09/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
22 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
21 December 2000Full accounts made up to 31 March 2000 (12 pages)
26 September 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
21 October 1998Director's particulars changed (2 pages)
12 October 1998Return made up to 29/09/98; full list of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (13 pages)
2 October 1997Return made up to 29/09/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 October 1996Return made up to 29/09/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
3 October 1995Return made up to 29/09/95; full list of members (6 pages)