Company NameItalian Furniture Manufacturer Limited
DirectorFelice Antonio Russo
Company StatusDissolved
Company Number02612881
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Felice Antonio Russo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed21 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressGreen Trees 81 Rectory Lane
Prestwich
Manchester
Lancashire
M25 1BX
Secretary NameChristine Violet Russo
NationalityBritish
StatusCurrent
Appointed21 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address81 Rectory Lane
Prestwich
Manchester
M25 1BX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 February 2001Dissolved (1 page)
1 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (6 pages)
3 August 1998Appointment of a voluntary liquidator (1 page)
3 August 1998Statement of affairs (6 pages)
3 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1998Registered office changed on 20/07/98 from: lodge mill townley street middleton manchester M24 1AT (1 page)
18 December 1997Accounts for a small company made up to 31 May 1996 (8 pages)
19 June 1997Return made up to 21/05/97; no change of members (4 pages)
17 May 1996Return made up to 21/05/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 May 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)