Company NameLounge Collection Limited
DirectorSalim Yusuf Lorgat
Company StatusDissolved
Company Number02833838
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Previous NameManor Suites (Blackburn) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Salim Yusuf Lorgat
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address451 Revidge Road
Blackburn
Lancashire
BB1 8DH
Secretary NameMrs Hawa Salim Lorgat
NationalityBritish
StatusCurrent
Appointed10 October 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address451 Revidge Road
Blackburn
Lancashire
BB1 8DH
Secretary NameMichael Thomas Ward
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleSales Manager
Correspondence Address112 Scotland Bank Terrace
Blackburn
Lancashire
BB2 4NX
Secretary NameAbdulhaq Banji
NationalityIndian
StatusResigned
Appointed21 November 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 1996)
RoleUpholsterer
Correspondence Address48 Lauderdale Street
Preston
Lancashire
PR1 8JL
Director NameAbdulhaq Banji
Date of BirthMay 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 October 1995(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 October 1996)
RoleUpholsterer
Correspondence Address48 Lauderdale Street
Preston
Lancashire
PR1 8JL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWoodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£551,698
Gross Profit£125,013
Net Worth£71,810
Cash£10,641
Current Liabilities£178,276

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 December 2005Dissolved (1 page)
30 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
14 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (4 pages)
18 February 2003Statement of affairs (10 pages)
18 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2003Appointment of a voluntary liquidator (1 page)
23 January 2002Particulars of mortgage/charge (3 pages)
22 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
16 July 2001Return made up to 07/07/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 September 1999 (11 pages)
1 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Director's particulars changed (1 page)
21 July 1999Return made up to 07/07/99; no change of members (4 pages)
6 July 1999Full accounts made up to 30 September 1998 (10 pages)
20 August 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 August 1998Full accounts made up to 30 September 1997 (12 pages)
23 July 1997Return made up to 07/07/97; full list of members (6 pages)
3 June 1997Full accounts made up to 30 September 1996 (12 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
4 October 1996Ad 18/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 July 1996Return made up to 07/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
20 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
18 October 1995Accounting reference date extended from 31/07 to 30/09 (1 page)
10 October 1995New director appointed (2 pages)
15 August 1995Return made up to 07/07/95; no change of members (4 pages)
3 August 1995Company name changed manor suites (blackburn) LIMITED\certificate issued on 04/08/95 (4 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)