Bolton
BL1 4QR
Director Name | Audrey Platt |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2001) |
Role | Secretary |
Correspondence Address | 78 Waddington Road Accrington Lancashire BB5 6QL |
Director Name | Harold Platt |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2001) |
Role | Furniture Manufacturer |
Correspondence Address | 78 Waddington Road Accrington Lancashire BB5 6QL |
Director Name | Mr Nigel Richard Platt |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(38 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 February 2015) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodfields Whins Lane Simonstone BB12 7SB |
Secretary Name | Audrey Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 78 Waddington Road Accrington Lancashire BB5 6QL |
Secretary Name | Elizabeth Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(48 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 April 2010) |
Role | Company Director |
Correspondence Address | 2 Woodfields Whins Lane Simonstone BB12 7SB |
Director Name | Mr Alex Clifford |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 366 Holcombe Road Greenmount Bury Lancashire BL8 4DT |
Telephone | 01254 234743 |
---|---|
Telephone region | Blackburn |
Registered Address | C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
3k at £1 | Red Room Interiors Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,250 |
Cash | £62,983 |
Current Liabilities | £77,407 |
Latest Accounts | 31 January 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 February |
25 April 2017 | Delivered on: 26 April 2017 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 October 1959 | Delivered on: 26 October 1959 Satisfied on: 22 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 13, whalley road, accrington & any rent charge created on sale thereof on sale of any part or parts thereof. Fully Satisfied |
22 September 1959 | Delivered on: 30 September 1959 Satisfied on: 22 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Plot of land with workshop warehouse and other buildings in st. James street, accrington lancs. (See doc 18 for further details). Fully Satisfied |
31 August 1955 | Delivered on: 9 September 1955 Satisfied on: 22 December 2011 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land and premises at st. James' street, accrington, lancs. Together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
9 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2020 | Restoration by order of the court (3 pages) |
13 August 2019 | Final Gazette dissolved following liquidation (1 page) |
13 May 2019 | Notice of move from Administration to Dissolution (19 pages) |
12 February 2019 | Administrator's progress report (22 pages) |
25 October 2018 | Satisfaction of charge 005123640005 in full (1 page) |
13 August 2018 | Notice of deemed approval of proposals (3 pages) |
27 July 2018 | Statement of administrator's proposal (49 pages) |
23 July 2018 | Registered office address changed from Lodge Mill Victoria St Accrington Lancashire BB5 0PG England to C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR on 23 July 2018 (2 pages) |
19 July 2018 | Appointment of an administrator (3 pages) |
9 May 2018 | Notification of Christopher John Heyes as a person with significant control on 18 April 2017 (2 pages) |
9 May 2018 | Cessation of Red Room Interiors Limited as a person with significant control on 18 April 2017 (1 page) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 July 2017 | Notification of Red Room Interiors Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Red Room Interiors Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
17 May 2017 | Termination of appointment of Alex Clifford as a director on 18 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Alex Clifford as a director on 18 April 2017 (2 pages) |
9 May 2017 | Satisfaction of charge 005123640004 in full (1 page) |
9 May 2017 | Satisfaction of charge 005123640004 in full (1 page) |
26 April 2017 | Registration of charge 005123640005, created on 25 April 2017 (13 pages) |
26 April 2017 | Registration of charge 005123640005, created on 25 April 2017 (13 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 September 2016 | Appointment of Mr Christopher John Heyes as a director on 12 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Christopher John Heyes as a director on 12 September 2016 (2 pages) |
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
26 May 2016 | Registered office address changed from Stanley Cabinet Works, St. James Street, Accrington, Lancs BB5 1NU to Lodge Mill Victoria St Accrington Lancashire BB5 0PG on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Stanley Cabinet Works, St. James Street, Accrington, Lancs BB5 1NU to Lodge Mill Victoria St Accrington Lancashire BB5 0PG on 26 May 2016 (1 page) |
26 April 2016 | Registration of charge 005123640004, created on 25 April 2016 (8 pages) |
26 April 2016 | Registration of charge 005123640004, created on 25 April 2016 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 April 2015 | Previous accounting period extended from 31 December 2014 to 2 February 2015 (1 page) |
17 April 2015 | Previous accounting period extended from 31 December 2014 to 2 February 2015 (1 page) |
17 April 2015 | Previous accounting period extended from 31 December 2014 to 2 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Nigel Richard Platt as a director on 2 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Alex Clifford as a director on 2 February 2015 (3 pages) |
12 March 2015 | Termination of appointment of Nigel Richard Platt as a director on 2 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Alex Clifford as a director on 2 February 2015 (3 pages) |
12 March 2015 | Termination of appointment of Nigel Richard Platt as a director on 2 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Alex Clifford as a director on 2 February 2015 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Nigel Richard Platt on 24 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Nigel Richard Platt on 24 June 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Termination of appointment of Elizabeth Platt as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Elizabeth Platt as a secretary (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Return made up to 25/06/09; no change of members (4 pages) |
24 September 2009 | Return made up to 25/06/09; no change of members (4 pages) |
10 October 2008 | Return made up to 25/06/08; no change of members
|
10 October 2008 | Return made up to 25/06/08; no change of members
|
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 June 2005 | Return made up to 25/06/05; full list of members
|
17 June 2005 | Return made up to 25/06/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
30 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
20 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 August 2000 | Return made up to 25/06/00; full list of members
|
17 August 2000 | Return made up to 25/06/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
1 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
8 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
11 August 1996 | Return made up to 25/06/96; full list of members
|
11 August 1996 | Return made up to 25/06/96; full list of members
|
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 July 1995 | Return made up to 25/06/95; no change of members (6 pages) |
24 July 1995 | Return made up to 25/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 June 1977 | Accounts made up to 31 December 1976 (4 pages) |
27 June 1977 | Accounts made up to 31 December 1976 (4 pages) |