Company NameTablestyle Limited
Company StatusDissolved
Company Number01952797
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Bryan Buckley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(5 years, 6 months after company formation)
Appointment Duration33 years
RoleAccountant
Correspondence Address48 Lobden Crescent
Whitworth
Rochdale
Lancashire
OL12 8PU
Director NameMr Howard Michael Klepper
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(5 years, 6 months after company formation)
Appointment Duration33 years
RoleCo Director
Correspondence AddressCreeforth 31 Broadway
Cheadle
Stockport
Cheshire
SK8 1LB
Director NameMr Monty Maurice Klepper
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(5 years, 6 months after company formation)
Appointment Duration33 years
RoleCo Director
Correspondence AddressThe Bungalow 50 The Avenue
Sale
Cheshire
M53 59l
Secretary NameMr Bryan Buckley
NationalityBritish
StatusCurrent
Appointed03 April 1991(5 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address48 Lobden Crescent
Whitworth
Rochdale
Lancashire
OL12 8PU

Location

Registered AddressStanton House
41 Blackfrisrs Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 1999Liquidators statement of receipts and payments (6 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (6 pages)
2 April 1997Liquidators statement of receipts and payments (6 pages)
22 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1996Appointment of a voluntary liquidator (1 page)
22 March 1996Registered office changed on 22/03/96 from: clark whitehill arkwright house parsonage gardens manchester M3 2LE (1 page)
19 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
26 April 1995Return made up to 03/04/95; no change of members
  • 363(287) ‐ Registered office changed on 26/04/95
(4 pages)
3 April 1995Registered office changed on 03/04/95 from: c/o kanas & partners ninth floor, bridgewater house 60 whitworth street manchester M1 6LX (1 page)