Company NameSDM Upholstery Limited
DirectorCarol Cleghorn
Company StatusDissolved
Company Number02739275
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)
Previous NameSuite Dreams Mills Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
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

Secretary NameMr Andrew Jeremy Harrison
NationalityBritish
StatusCurrent
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Green Head Lane
Keighley
West Yorkshire
BD20 6EU
Director NameCarol Cleghorn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(4 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleFurn Manufacturer
Correspondence Address19 Golden View Drive
Keighley
West Yorkshire
BD21 4SN
Director NameMalcolm Hanson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Meadowcroft
Cononley
Skipton
West Yorkshire
BD20 8ND
Director NameMr Andrew Jeremy Harrison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Green Head Lane
Keighley
West Yorkshire
BD20 6EU
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameGillian Christine Ingham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 March 1997)
RoleLaw Lecturer Furniture Manufac
Correspondence Address28 Greenhead Lane
Utley
Keighley
West Yorkshire
BD20 6EU

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 February 2002Dissolved (1 page)
5 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 July 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Appointment of a voluntary liquidator (1 page)
9 July 1997Statement of affairs (6 pages)
9 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1997Registered office changed on 25/06/97 from: airedale trading park skipton road crosshills keighley west yorkshire BD20 7DS (1 page)
16 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
6 November 1996Company name changed suite dreams mills LIMITED\certificate issued on 07/11/96 (2 pages)
30 July 1996Registered office changed on 30/07/96 from: marley mills alkincote street keighley west yorkshire BD21 5JT (1 page)
29 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 October 1995Return made up to 12/08/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
24 April 1995Director resigned;new director appointed (2 pages)