Company NameDualtone Floorings Limited
DirectorsGeorge Brooks and Peter Michael Brooks
Company StatusDissolved
Company Number01199944
CategoryPrivate Limited Company
Incorporation Date12 February 1975(49 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGeorge Brooks
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(15 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address29 Briony Avenue
Hale
Altrincham
Cheshire
WA15 8PY
Director NamePeter Michael Brooks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(15 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address169 Hale Road
Hale
Altrincham
Cheshire
WA15 8RX
Secretary NamePeter Michael Brooks
NationalityBritish
StatusCurrent
Appointed22 January 1991(15 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address169 Hale Road
Hale
Altrincham
Cheshire
WA15 8RX

Location

Registered AddressHanthorn House
Church Street
Droylsden
Manchester
M43 7BR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 August 2000Dissolved (1 page)
4 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Resignation of a liquidator (1 page)
5 February 1999Appointment of a voluntary liquidator (1 page)
26 August 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
15 January 1997Registered office changed on 15/01/97 from: 53 flixton rd urmston manchester M41 5AN (1 page)
14 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1997Appointment of a voluntary liquidator (2 pages)
25 February 1996Return made up to 22/01/96; full list of members (6 pages)