Company NameCorporate Interiors Limited
Company StatusDissolved
Company Number01895576
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Barnett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Director
Correspondence Address1 Hindburn Drive
Ellenbrook, Worsley
Manchester
Cheshire
M28 1XY
Director NamePatricia Ann Briggs
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence AddressHigh Lodge Hall Road
Bowdon
Altrincham
Cheshire
WA14 3AN
Director NameRaymond Thomas Briggs
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Correspondence AddressHigh Lodge Hall Road
Bowdon
Altrincham
Cheshire
WA14 3AN
Director NameBarbara Ann Galvin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence AddressBelmont 5 Park Road
Bowdon
Altrincham
Cheshire
WA14 3JG
Director NamePaul Galvin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Correspondence AddressBelmont 5 Park Road
Timperley
Altrincham
Cheshire
WA14 5AY
Director NameBrian Lowdon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleDesign Director
Correspondence Address50 Sandicroft Close
Locking Stumps
Warrington
WA3 7LA
Secretary NameGail Alexander
NationalityBritish
StatusCurrent
Appointed02 March 1994(8 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address20 Firwood Avenue
Urmston
Manchester
M41 9PJ
Director NameDavid John Venables
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 1999)
RoleOperations Manager
Correspondence AddressBelle Vue Cottage
Blands Hill
Knaresborough
North Yorkshire
HG5 8JA
Secretary NameRaymond Thomas Briggs
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 1994)
RoleCompany Director
Correspondence AddressHigh Lodge Hall Road
Bowdon
Altrincham
Cheshire
WA14 3AN
Director NameSimon David Thrussell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Cold Bath Road
Harrogate
North Yorkshire
HG2 0NU

Location

Registered AddressSaint James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,632,637
Net Worth£564,331
Cash£567,079
Current Liabilities£1,931,654

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Sec of state's release of liq (1 page)
15 November 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Liquidators statement of receipts and payments (6 pages)
26 November 2001Registered office changed on 26/11/01 from: st. Mattews house castlefield liverpool road manchester M3 4NQ (1 page)
23 November 2001Statement of affairs (18 pages)
19 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2001Appointment of a voluntary liquidator (1 page)
5 December 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2000Director resigned (1 page)
3 July 2000Accounts for a medium company made up to 31 May 1999 (14 pages)
8 November 1999Return made up to 05/10/99; full list of members (8 pages)
10 April 1999Director resigned (1 page)
6 April 1999Accounts for a medium company made up to 31 May 1998 (13 pages)
24 November 1998Return made up to 05/10/98; no change of members (6 pages)
15 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 November 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (3 pages)
11 November 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
27 November 1995Return made up to 05/10/95; no change of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)