Company NameCaravan Curtain Centre Limited
Company StatusDissolved
Company Number02118203
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Beryl Faulkner
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 1 month after company formation)
Appointment Duration15 years, 12 months (closed 24 April 2007)
RoleHousewife
Correspondence AddressMount Pleasant Mill
Mow Cop Road
Stoke On Trent
Staffordshire
ST7 4NJ
Director NameMr Charles Faulkner
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 1 month after company formation)
Appointment Duration15 years, 12 months (closed 24 April 2007)
RoleDraper
Correspondence Address24 Ayrshire Way
Congleton
Cheshire
CW12 3TN
Secretary NameMr Gary Charles Faulkner
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 1 month after company formation)
Appointment Duration15 years, 12 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressWest View
Mow Cop Road
Stoke On Trent
Staffordshire
ST7 4NJ

Location

Registered AddressMount Pleasant Mill, Mow Cop
Harriseahead
Stoke-On-Trent
Staffordshire
ST7 4NJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishOdd Rode
WardOdd Rode
Built Up AreaStoke-on-Trent

Financials

Year2014
Net Worth-£4,508
Current Liabilities£4,508

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Application for striking-off (1 page)
3 July 2006Return made up to 02/05/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 02/05/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 02/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 02/05/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 May 1996Return made up to 02/05/96; no change of members (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (10 pages)
4 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)