Company NameRembrandt Furnishings Limited
Company StatusDissolved
Company Number00948084
CategoryPrivate Limited Company
Incorporation Date17 February 1969(55 years, 2 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameDennis Troup
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(22 years after company formation)
Appointment Duration9 years, 7 months (closed 17 October 2000)
RoleCurtain Manufacturer
Country of ResidenceEngland
Correspondence Address12 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Secretary NameJulia Troup
NationalityBritish
StatusClosed
Appointed01 March 1991(22 years after company formation)
Appointment Duration9 years, 7 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address12 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameDonald Ian Buckley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(22 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 September 1995)
RoleCurtain Manufacturer
Correspondence Address325 Oldham Road
Grotton
Oldham
Lancs
3lz 6bb

Location

Registered AddressBoardmans
Century House
Ashley Road
Hale Altrincham
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

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

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
4 February 2000Receiver's abstract of receipts and payments (3 pages)
3 February 2000Receiver ceasing to act (1 page)
31 January 2000Receiver's abstract of receipts and payments (3 pages)
11 January 1999Receiver's abstract of receipts and payments (3 pages)
13 February 1998Receiver's abstract of receipts and payments (2 pages)
4 February 1997Receiver's abstract of receipts and payments (2 pages)
15 April 1996Administrative Receiver's report (6 pages)
2 April 1996Statement of Affairs in administrative receivership following report to creditors (10 pages)
10 January 1996Appointment of receiver/manager (1 page)
7 November 1995Director resigned (2 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)