Company NameHome Curtains & Bedding Limited
Company StatusDissolved
Company Number00268911
CategoryPrivate Limited Company
Incorporation Date30 September 1932(91 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameM.R. Rector Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Moulsdale
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2020(87 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Stephen Edwards
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2020(88 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 18 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameJuliusz Greibach
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(58 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address23 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Peter Anthony Bolton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(58 years, 12 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Director NameMr Francis Howard Greibach
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(58 years, 12 months after company formation)
Appointment Duration26 years, 3 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrow House Hawley Lane
Hale
Altrincham
Cheshire
WA15 0DJ
Director NameMr Charles Frederic Greibach
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(58 years, 12 months after company formation)
Appointment Duration28 years, 9 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Secretary NameMr George Thomas Brookes
NationalityBritish
StatusResigned
Appointed14 September 1991(58 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Holden
Bolton-By-Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameMr George Thomas Brookes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(59 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfield Holden
Bolton-By-Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary NameMrs Christine Ann Blackford
NationalityBritish
StatusResigned
Appointed20 October 1995(63 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Sunnyhurst Farm
Darwen
Lancashire
BB3 1JX
Secretary NameRichard Anthony Paul Joynson
NationalityBritish
StatusResigned
Appointed19 April 1999(66 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address4 Chadvil Road
Gatley
Cheadle
Cheshire
SK8 1NX
Secretary NameAnne Felicity Dawn Greibach
NationalityBritish
StatusResigned
Appointed13 October 2000(68 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Correspondence AddressBarrow House
Hawley Lane
Hale
Cheshire
WA15 0DJ

Contact

Websiterectella.co.uk

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Rectella LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

7 August 1975Delivered on: 12 August 1975
Satisfied on: 22 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coronation milk, railway road, chorley, lancashire.
Fully Satisfied

Filing History

4 January 2021Appointment of Mr Stephen Edwards as a director on 17 December 2020 (2 pages)
10 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Charles Frederic Greibach as a director on 18 June 2020 (1 page)
24 June 2020Appointment of Mr Kevin Moulsdale as a director on 18 June 2020 (2 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
28 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
10 December 2018Previous accounting period extended from 26 April 2018 to 30 April 2018 (1 page)
18 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
22 December 2017Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page)
22 December 2017Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page)
22 December 2017Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page)
22 December 2017Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 30 April 2016 (9 pages)
26 January 2017Full accounts made up to 30 April 2016 (9 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(5 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(5 pages)
30 April 2015Full accounts made up to 30 April 2014 (9 pages)
30 April 2015Full accounts made up to 30 April 2014 (9 pages)
27 January 2015Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page)
27 January 2015Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page)
18 September 2014Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (1 page)
18 September 2014Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (1 page)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,000
(5 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,000
(5 pages)
18 September 2014Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (1 page)
28 January 2014Full accounts made up to 30 April 2013 (9 pages)
28 January 2014Full accounts made up to 30 April 2013 (9 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100,000
(6 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100,000
(6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
26 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
2 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
17 November 2010Director's details changed for Mr Peter Anthony Bolton on 14 September 2010 (2 pages)
17 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
17 November 2010Director's details changed for Mr Peter Anthony Bolton on 14 September 2010 (2 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
27 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
28 September 2009Company name changed M.R. rector LIMITED\certificate issued on 29/09/09 (2 pages)
28 September 2009Company name changed M.R. rector LIMITED\certificate issued on 29/09/09 (2 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 14/09/08; full list of members (4 pages)
23 December 2008Return made up to 14/09/08; full list of members (4 pages)
23 December 2008Location of register of members (1 page)
9 October 2008Accounts for a small company made up to 30 April 2008 (5 pages)
9 October 2008Accounts for a small company made up to 30 April 2008 (5 pages)
6 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
6 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
11 October 2007Return made up to 14/09/07; full list of members (2 pages)
11 October 2007Return made up to 14/09/07; full list of members (2 pages)
11 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
11 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
13 November 2006Return made up to 14/09/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 14/09/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
22 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
22 November 2005Return made up to 14/09/05; full list of members (2 pages)
22 November 2005Return made up to 14/09/05; full list of members (2 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
11 October 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 October 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
13 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
13 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
5 November 2003Return made up to 14/09/03; full list of members (7 pages)
5 November 2003Return made up to 14/09/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
1 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
17 October 2002Return made up to 14/09/02; full list of members (7 pages)
17 October 2002Return made up to 14/09/02; full list of members (7 pages)
25 October 2001Return made up to 14/09/01; full list of members (7 pages)
25 October 2001Return made up to 14/09/01; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 December 2000Return made up to 14/09/00; full list of members (7 pages)
27 December 2000Return made up to 14/09/00; full list of members (7 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 November 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 November 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
31 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 October 1998Return made up to 14/09/98; no change of members (5 pages)
12 October 1998Return made up to 14/09/98; no change of members (5 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
12 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
12 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
27 October 1996Return made up to 14/09/96; full list of members (9 pages)
27 October 1996Return made up to 14/09/96; full list of members (9 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Secretary resigned;director resigned (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Secretary resigned;director resigned (2 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
4 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
3 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
3 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)