Company NameCurtain Design (Liverpool) Limited
DirectorsArnold Wise and Juliet Wise
Company StatusDissolved
Company Number02072358
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Arnold Wise
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(5 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Coppins
Hawley Lane
Hale Barns
Cheshire
Wa15
Director NameMrs Juliet Wise
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(5 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Coppins
Hawley Lane
Hale Barns
Cheshire
Wa15
Secretary NameMrs Juliet Wise
NationalityBritish
StatusCurrent
Appointed30 November 1991(5 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Coppins
Hawley Lane
Hale Barns
Cheshire
Wa15

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 September 2002Dissolved (1 page)
13 June 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
6 December 1996Registered office changed on 06/12/96 from: trimcar house 29 blackfriars road salford 3 (1 page)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)