Company NameCarlisle Fine Furniture Limited
DirectorGeorge Arthur Guest
Company StatusDissolved
Company Number02839535
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Previous NameBeamcross Limited

Business Activity

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 George Arthur Guest
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Houses
Chollerford
Hexham
Northumberland
NE46 4ER
Secretary NameDuncan James Miller
NationalityBritish
StatusCurrent
Appointed03 August 1993(1 week after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence Address3 Holme Park
Actlionby
Carlisle
Cumbria
CA4 8AD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£111,524
Cash£120,258
Current Liabilities£98,130

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 July 2001Liquidators statement of receipts and payments (5 pages)
4 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Registered office changed on 25/10/99 from: hunter healey po box 37 abacus house holcroft lane culcheth cheshire WA3 5FH (1 page)
25 October 1999Appointment of a voluntary liquidator (1 page)
25 October 1999Statement of affairs (6 pages)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1999Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
12 March 1999Registered office changed on 12/03/99 from: 49 king street manchester M2 7AY (1 page)
25 January 1999Return made up to 27/07/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 January 1998Return made up to 27/07/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 August 1996Return made up to 27/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
(4 pages)
16 October 1995Accounts for a small company made up to 31 August 1994 (6 pages)
11 August 1995Return made up to 27/07/95; no change of members (4 pages)