Company NameAntique & Modern Upholstery Limited
Company StatusDissolved
Company Number04924394
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 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 NameSydney Mainwaring
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address60 Beech Drive
Clough Hall
Kidsgrove
Stoke On Trent
ST7 1BD
Secretary NameVilma Marie Mainwaring
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleBookkeeper Admin
Correspondence Address60 Beech Drive
Clough Hall Kidsgrove
Stoke On Trent
Staffordshire
ST7 1BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£1,277
Cash£3,954
Current Liabilities£2,677

Accounts

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

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1
(5 pages)
19 October 2009Director's details changed for Sydney Mainwaring on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1
(5 pages)
19 October 2009Director's details changed for Sydney Mainwaring on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Sydney Mainwaring on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1
(5 pages)
12 October 2009Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
12 October 2009Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 October 2008Return made up to 07/10/08; full list of members (3 pages)
22 October 2008Return made up to 07/10/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 October 2007Return made up to 07/10/07; full list of members (2 pages)
24 October 2007Return made up to 07/10/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 January 2007Registered office changed on 19/01/07 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
19 January 2007Registered office changed on 19/01/07 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
7 November 2006Return made up to 07/10/06; full list of members (2 pages)
7 November 2006Return made up to 07/10/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
13 October 2005Return made up to 07/10/05; full list of members (2 pages)
13 October 2005Return made up to 07/10/05; full list of members (2 pages)
21 April 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
21 April 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
24 October 2003Registered office changed on 24/10/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages)
24 October 2003Registered office changed on 24/10/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
7 October 2003Incorporation (9 pages)