Company NameKingsley-Cooke Furniture Limited
Company StatusDissolved
Company Number02216927
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameDerek Joseph Handley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Director NameMr Gordon Edward Handley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence AddressStockwell Farm
Back Lane
Charlesworth Glossop
Derbyshire
SK13 5HJ
Director NameMichael Thornley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleShopfitter
Correspondence Address65 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Secretary NameDerek Joseph Handley
NationalityBritish
StatusCurrent
Appointed16 September 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Director NameChristopher Renouf
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(11 years after company formation)
Appointment Duration25 years, 2 months
RoleProduction Director
Correspondence Address17 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director NameDavid Payne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleManager
Correspondence Address1 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£881,502
Net Worth£348,325
Cash£176
Current Liabilities£1,169,934

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

24 March 2003Dissolved (1 page)
24 December 2002Return of final meeting of creditors (2 pages)
26 September 2001Administrator's abstract of receipts and payments (3 pages)
26 September 2001Notice of discharge of Administration Order (4 pages)
12 September 2001Order of court to wind up (4 pages)
1 August 2001Administrator's abstract of receipts and payments (3 pages)
18 January 2001Administrator's abstract of receipts and payments (3 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2000Statement of administrator's proposal (19 pages)
4 September 2000Notice of result of meeting of creditors (2 pages)
10 August 2000Administration Order (5 pages)
31 July 2000Registered office changed on 31/07/00 from: D1 newton business park cartwright street hyde cheshire SK14 4FA (1 page)
27 July 2000Notice of Administration Order (1 page)
20 June 2000Particulars of mortgage/charge (4 pages)
3 June 2000Particulars of mortgage/charge (4 pages)
23 February 2000Return made up to 16/09/99; no change of members (5 pages)
28 January 2000Accounts for a medium company made up to 31 January 1999 (20 pages)
15 December 1999Registered office changed on 15/12/99 from: unit B2 newton business park talbot road newton hyde cheshire SK14 4UQ (1 page)
19 August 1999New director appointed (2 pages)
9 April 1999Return made up to 16/09/98; full list of members (7 pages)
2 December 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
26 March 1998Accounts for a medium company made up to 31 January 1997 (19 pages)
10 November 1997Return made up to 16/09/97; no change of members (5 pages)
18 August 1997Full accounts made up to 31 January 1996 (21 pages)
2 December 1996Full accounts made up to 31 January 1995 (17 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
27 October 1996Particulars of contract relating to shares (3 pages)
27 October 1996Ad 31/05/95--------- £ si 1300@1 (2 pages)
10 October 1996Return made up to 16/09/96; full list of members (7 pages)
30 September 1996Return made up to 16/09/95; full list of members; amend (7 pages)
30 September 1996£ sr 60000@1 31/05/95 (1 page)
30 September 1996Ad 31/05/95--------- £ si 1300@1 (2 pages)
22 February 1996Registered office changed on 22/02/96 from: hyde park house cartwright street newton hyde cheshire SK14 4EH (1 page)
22 February 1996Return made up to 16/09/95; full list of members (7 pages)
22 February 1996Director resigned (2 pages)
6 June 1995Full accounts made up to 31 January 1994 (17 pages)