Company NameBazaar Furnishers Limited
DirectorAlexander Leslie Rubin
Company StatusDissolved
Company Number03077083
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Leslie Rubin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Dingle
Lymm
Cheshire
WA13 0AE
Secretary NameMr Marshall Rubin
NationalityBritish
StatusCurrent
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe Cottage
Altrincham Road
Styal
Cheshire
SK9 4LH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address59/63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 April 2001Dissolved (1 page)
22 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (4 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 1999Statement of affairs (5 pages)
22 November 1999Appointment of a voluntary liquidator (1 page)
5 November 1999Registered office changed on 05/11/99 from: bank house 266/8 chapel street salford manchester M3 5JZ (1 page)
21 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 July 1998Return made up to 24/06/98; no change of members (4 pages)
2 July 1997Return made up to 24/06/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1995Accounting reference date notified as 31/08 (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 16 st john street london EC1M 4AY (1 page)
7 July 1995Incorporation (26 pages)