Company NameHomeselect Blinds Limited
Company StatusDissolved
Company Number03222942
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJeff David Baines
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 24 October 2000)
RoleBuilder
Correspondence AddressFlat 44 Knight Bridge Court
Winsford
Cheshire
Director NameDavid Robert Sutton Warrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1999)
RoleCompany Director
Correspondence AddressThe Old Gardens
Cholmondeley
Malpas
Cheshire
SY14 8HB
Wales
Secretary NameDorothy Alexandra Taylor
NationalityBritish
StatusResigned
Appointed11 July 1996(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address52 Machynlleth Way
Connahs Quay
Deeside
Clwyd
CH5 4UJ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address20 Chester Street
Mold
Clwyd
CH7 1EG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
19 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 September 1998Registered office changed on 25/09/98 from: 56 whitby road ellesmere port s wirral (1 page)
19 December 1997Return made up to 10/07/97; full list of members (6 pages)
13 May 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
26 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
10 July 1996Incorporation (10 pages)