Company NameInterior Design And Furnishing Limited
Company StatusDissolved
Company Number04206776
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)
Dissolution Date27 January 2004 (20 years, 2 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 NameLeonard Arstall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address269 Councillor Lane
Stockport
Cheshire
SK8 5PN
Director NameRaymond William Davey
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Navigation Road
Northwich
Cheshire
CW8 1BE
Secretary NameRaymond William Davey
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGrange House
Grange Lane
Winsford
Cheshire
CW7 2BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
31 May 2002Return made up to 26/04/02; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Director resigned (2 pages)
3 May 2001Registered office changed on 03/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)