Company NameC.D. Furnishing Contracts Limited
Company StatusDissolved
Company Number01987427
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Robin Charles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address20a Los Dragos
Aloha Golf
Neuva Andalucia
Spain
Director NameMr Glyn James Clarry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressBankside
Duffield Bank
Duffield
Derbyshire
DE56 4BG
Secretary NameMr Paul Robin Charles
NationalityBritish
StatusCurrent
Appointed08 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address20a Los Dragos
Aloha Golf
Neuva Andalucia
Spain
Director NameMr Paul Hopkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(11 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vicarage Close St Andrews Grange
Swanwick
Alfreton
Derbyshire
DE55 1FD
Director NameKieron James Murphy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleContract Refurbishment
Country of ResidenceUnited Kingdom
Correspondence AddressColten House, Main Street
Burnaston
Derby
DE65 6PA

Location

Registered AddressSouth Central
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£23,506
Gross Profit-£7,427
Net Worth-£164,745
Cash£3,401
Current Liabilities£171,000

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
26 July 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Notice of completion of voluntary arrangement (4 pages)
3 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2001 (2 pages)
26 July 2001Registered office changed on 26/07/01 from: melton house 38 ashbourne road derby derbyshire DE22 3AD (1 page)
23 July 2001Appointment of a voluntary liquidator (2 pages)
23 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2001Declaration of solvency (3 pages)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2000 (2 pages)
30 June 2000Full accounts made up to 31 August 1999 (21 pages)
26 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
23 March 2000Full accounts made up to 31 August 1998 (13 pages)
29 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 1999 (2 pages)
14 June 1999Return made up to 08/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 December 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 June 1998Full accounts made up to 31 August 1997 (28 pages)
22 June 1998Return made up to 08/06/98; no change of members (5 pages)
28 November 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
28 July 1997Return made up to 08/06/97; full list of members (7 pages)
30 June 1997Full accounts made up to 31 August 1996 (13 pages)
27 August 1996Return made up to 08/06/96; no change of members (5 pages)
24 May 1996Full accounts made up to 31 August 1995 (7 pages)
4 July 1995Return made up to 08/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1995Full accounts made up to 31 August 1994 (7 pages)