Company NameFortune Curtains Limited
DirectorsMalcolm John Denham McCormack and Earle Couttie
Company StatusDissolved
Company Number00884096
CategoryPrivate Limited Company
Incorporation Date22 July 1966(57 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Malcolm John Denham McCormack
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(24 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address28 Taylors Ride
Leighton Buzzard
Bedfordshire
LU7 7JN
Secretary NameMr Earle Couttie
NationalityEnglish
StatusCurrent
Appointed05 March 1991(24 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressBeckwith House
Beckwith
Harrogate
North Yorkshire
HG3 1QQ
Director NameMr Earle Couttie
Date of BirthNovember 1922 (Born 101 years ago)
NationalityEnglish
StatusCurrent
Appointed03 January 1993(26 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressBeckwith House
Beckwith
Harrogate
North Yorkshire
HG3 1QQ
Director NameMr Edward Raymond Lacy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address14 Holt Park Gardens
Adel
Leeds
West Yorkshire
LS16 7RB

Location

Registered AddressAlberton House
St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£109,968
Cash£348
Current Liabilities£653,459

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2002Dissolved (1 page)
30 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
11 August 1995Appointment of a voluntary liquidator (2 pages)
11 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 July 1995Registered office changed on 28/07/95 from: priestley mill swinnow green pudsey LS28 9AW (1 page)
28 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 March 1995Return made up to 05/03/95; no change of members (4 pages)