Company NameComplete Upholstery Limited
Company StatusDissolved
Company Number03758226
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank John Day
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(11 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 03 September 2015)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressIverna Cottage
38 High Street
Prestwood
Buckinghamshire
HP16 9ED
Secretary NameKim Denise Day
NationalityBritish
StatusClosed
Appointed01 April 2000(11 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 03 September 2015)
RoleCompany Director
Correspondence AddressIverna Cottage
38 High Street
Prestwood
Buckinghamshire
HP16 9ED
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1000 at 1Frank John Day
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,304
Cash£765
Current Liabilities£90,639

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
27 October 2014Liquidators statement of receipts and payments to 17 August 2014 (8 pages)
27 October 2014Liquidators' statement of receipts and payments to 17 August 2014 (8 pages)
18 October 2013Liquidators' statement of receipts and payments to 17 August 2013 (8 pages)
18 October 2013Liquidators statement of receipts and payments to 17 August 2013 (8 pages)
18 October 2012Liquidators' statement of receipts and payments to 17 August 2012 (8 pages)
18 October 2012Liquidators statement of receipts and payments to 17 August 2012 (8 pages)
18 October 2011Liquidators' statement of receipts and payments to 17 August 2011 (7 pages)
18 October 2011Liquidators statement of receipts and payments to 17 August 2011 (7 pages)
27 August 2010Appointment of a voluntary liquidator (1 page)
27 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-18
(1 page)
27 August 2010Statement of affairs with form 4.19 (9 pages)
13 August 2010Registered office address changed from 19 London End Beaconsfield Bucks HP9 2HN on 13 August 2010 (2 pages)
2 July 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1,000
(4 pages)
2 July 2010Director's details changed for Frank John Day on 1 February 2010 (2 pages)
2 July 2010Director's details changed for Frank John Day on 1 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 23/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 23/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Return made up to 23/04/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: 19 london end beaconsfield bucks HP9 2HN (1 page)
14 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2007Registered office changed on 31/07/07 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page)
11 May 2006Return made up to 23/04/06; full list of members (6 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
2 June 2005Return made up to 23/04/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
1 May 2003Return made up to 23/04/03; full list of members (6 pages)
28 January 2003Return made up to 23/04/02; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
20 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
21 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 43 walton drive high wycombe buckinghamshire HP13 6TS (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 April 1999Incorporation (14 pages)