Company NameConrad Furnishers Limited
DirectorConrad Ancel Rubin
Company StatusDissolved
Company Number03189832
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 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 NameConrad Ancel Rubin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 River Street
Wilmslow
Cheshire
SK9 4AB
Secretary NameMr Marshall Rubin
NationalityBritish
StatusCurrent
Appointed15 April 1998(1 year, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe Cottage
Altrincham Road
Styal
Cheshire
SK9 4LH
Secretary NameCamille Jane Rubin
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNorcliffe Cottage Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 December 2000Dissolved (1 page)
8 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Statement of affairs (4 pages)
20 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Return made up to 24/04/99; full list of members (6 pages)
30 September 1999Registered office changed on 30/09/99 from: 5 eccleston street prescot merseyside L34 5QA (1 page)
29 September 1999Ad 20/04/99--------- £ si 3550@1=3550 £ ic 5100/8650 (2 pages)
25 February 1999Ad 28/04/98--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 May 1998Accounts for a small company made up to 30 April 1997 (9 pages)
19 May 1998Return made up to 24/04/98; no change of members (4 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
25 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
24 April 1996Incorporation (17 pages)