Company NameHouse Proud Curtain Co. Limited
DirectorsSteven Levy and Christina Gracia Diarte
Company StatusDissolved
Company Number01009973
CategoryPrivate Limited Company
Incorporation Date4 May 1971(53 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameSteven Levy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(21 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleWholesale Soft Furnishing
Correspondence AddressApt 133 N V Buildings
98 The Quays
Salford Quays
M50 3BA
Director NameChristina Gracia Diarte
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed03 January 1997(25 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence AddressGeneral Sueiro
No12 14th Dcha
50008 Zaragoxa
Spain
Secretary NameChristina Gracia Diarte
NationalitySpanish
StatusCurrent
Appointed03 January 1997(25 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence AddressGeneral Sueiro
No12 14th Dcha
50008 Zaragoxa
Spain
Director NameMrs Karen Susan Hyman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 1997)
RoleReceptionist/Salesperson
Correspondence Address3 Deane Close
Whitefield
Manchester
Lancashire
M45 7LG
Director NameMargaret Elizabeth Levy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 1997)
RoleSecretary
Correspondence Address4900 North Ocean Boulevard
Apartment 814
Fort Lauderdale
33308 Florida
33308
Director NameMichael Levy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 1997)
RoleWholesale Soft Furnishings
Correspondence Address4900 North Ocean Boulevard
Apartment 814
Fort Lauderdale
33308 Florida
33308
Secretary NameMrs Karen Susan Hyman
NationalityBritish
StatusResigned
Appointed20 November 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 1997)
RoleCompany Director
Correspondence Address3 Deane Close
Whitefield
Manchester
Lancashire
M45 7LG

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,083
Current Liabilities£472,407

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 March 2006Dissolved (1 page)
23 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Liquidators statement of receipts and payments (6 pages)
4 October 2005Liquidators statement of receipts and payments (4 pages)
23 March 2005Liquidators statement of receipts and payments (3 pages)
25 March 2004Statement of affairs (7 pages)
25 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2004Appointment of a voluntary liquidator (1 page)
5 March 2004Registered office changed on 05/03/04 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
14 November 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 December 2000Return made up to 20/11/00; full list of members (6 pages)
21 September 2000Director's particulars changed (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 April 2000Particulars of mortgage/charge (5 pages)
25 November 1999Return made up to 20/11/99; full list of members (7 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
11 December 1998Return made up to 20/11/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
17 December 1997Return made up to 20/11/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
29 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
29 November 1996Return made up to 20/11/96; full list of members (5 pages)
27 June 1996Director's particulars changed (1 page)
6 December 1995Return made up to 20/11/95; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
23 May 1995Secretary's particulars changed (2 pages)