Company NameAdvance Contract Upholstery Limited
Company StatusDissolved
Company Number02845671
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Thomas Howarth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 14 September 1999)
RoleUpholsterer
Correspondence Address6 Binsdale Close
Ancoats
Manchester
M40 7EA
Director NameJames Mitchell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address46 Ashdale Crescent
Droylsden
Manchester
M43 6PT
Director NameTimothy Barlow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address11 Hillside Avenue
Whitefield
Manchester
M45 7SF
Secretary NameJames Mitchell
NationalityBritish
StatusClosed
Appointed08 September 1994(1 year after company formation)
Appointment Duration5 years (closed 14 September 1999)
RoleCompany Director
Correspondence Address46 Ashdale Crescent
Droylsden
Manchester
M43 6PT
Secretary NameJohn Thomas Howarth
NationalityBritish
StatusResigned
Appointed28 February 1994(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 1994)
RoleUpholsterer
Correspondence Address6 Binsdale Close
Ancoats
Manchester
M40 7EA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFrontier House
Merchants Quay Salford Quays
Manchester
M5 2SR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999Application for striking-off (1 page)
15 September 1998Return made up to 18/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 August 1996Return made up to 18/08/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page)
18 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
18 August 1995Return made up to 18/08/95; no change of members (4 pages)