Company NameRoyal Curtains Limited
Company StatusDissolved
Company Number03684097
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Dissolution Date9 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Abdurrazzaque Ibrahim Munshi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 09 July 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Secretary NameMehrunnisha Munshi
NationalityBritish
StatusClosed
Appointed10 February 2000(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 09 July 2009)
RoleCompany Director
Correspondence Address12 Lostock Junction Lane
Bolton
Lancashire
BL6 4JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Mackenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Turnover£611,635
Gross Profit£134,830
Net Worth-£15,925
Cash£478
Current Liabilities£715,345

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
18 October 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
4 October 2007Registered office changed on 04/10/07 from: cawdor mill cawdor street farnworth bolton lancashire BL4 7JA (1 page)
30 September 2007Appointment of a voluntary liquidator (1 page)
30 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2007Statement of affairs (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 December 2006Return made up to 16/12/06; full list of members (2 pages)
13 March 2006Return made up to 16/12/05; full list of members (2 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 December 2004Return made up to 16/12/04; full list of members (6 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 March 2004Return made up to 16/12/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2003Full accounts made up to 31 March 2002 (12 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
29 November 2001Registered office changed on 29/11/01 from: cawdor mill cawdor street farnworth bolton BL4 7JA (1 page)
22 December 2000Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
19 May 2000Return made up to 16/12/99; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
18 February 2000Registered office changed on 18/02/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Ad 10/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
16 December 1998Incorporation (12 pages)