Company NameCh Furnishings Limited
Company StatusDissolved
Company Number02985663
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Sajid Iqbal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 27 September 2011)
RoleTextile Production Manager
Country of ResidenceEngland
Correspondence Address8 Maurice Pariser Walk
Manchester
M8 9DH
Secretary NameRozeena Shaheen Iqbal
NationalityBritish
StatusClosed
Appointed28 February 2002(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 27 September 2011)
RoleCompany Director
Correspondence Address8 Maurice Pariser Walk
Cheetham Hill
Manchester
M8 9DH
Secretary NameSurriya Arshad
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Station Road
Crumpsall
Manchester
Lancashire
M8 5EB
Director NameJaved Arshad
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2002)
RoleSupervisor
Correspondence Address27 Station Road
Crumpsall
Manchester
Lancashire
M8 5EB
Secretary NameChulam Rasul
NationalityBritish
StatusResigned
Appointed09 November 1994(1 week, 1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 December 1994)
RoleSalesman
Correspondence Address360 Wilbraham Road
Chorlton
Manchester
M21 0UX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£72,421
Cash£64,073
Current Liabilities£149,522

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2011Final Gazette dissolved following liquidation (1 page)
27 September 2011Final Gazette dissolved following liquidation (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2011Notice of final account prior to dissolution (1 page)
27 June 2011Return of final meeting of creditors (1 page)
27 June 2011Notice of final account prior to dissolution (1 page)
5 February 2010Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 305 derby street bolton BL3 6LH (1 page)
29 January 2007Registered office changed on 29/01/07 from: 305 derby street bolton BL3 6LH (1 page)
24 January 2007Appointment of a liquidator (1 page)
24 January 2007Appointment of a liquidator (1 page)
6 November 2006Order of court to wind up (1 page)
6 November 2006Order of court to wind up (1 page)
15 December 2005Return made up to 01/11/05; full list of members (6 pages)
15 December 2005Return made up to 01/11/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(6 pages)
27 January 2005Registered office changed on 27/01/05 from: premier house premier street derby street cheetham hill manchester M8 8HE (1 page)
27 January 2005Registered office changed on 27/01/05 from: premier house premier street derby street cheetham hill manchester M8 8HE (1 page)
23 December 2004Return made up to 01/11/04; full list of members (6 pages)
23 December 2004Return made up to 01/11/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: premier house premier road off derby street cheetham hill manchester M8 8HE (1 page)
5 December 2003Registered office changed on 05/12/03 from: premier house premier road off derby street cheetham hill manchester M8 8HE (1 page)
2 December 2003Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(6 pages)
2 December 2003Return made up to 01/11/03; full list of members (6 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 January 2003Return made up to 01/11/02; full list of members (6 pages)
30 January 2003Return made up to 01/11/02; full list of members (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
21 November 2001Return made up to 01/11/01; full list of members (6 pages)
21 November 2001Return made up to 01/11/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 January 2001Return made up to 01/11/00; full list of members (6 pages)
4 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
2 February 2000Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
2 February 2000Return made up to 01/11/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 November 1998Return made up to 01/11/98; full list of members (6 pages)
30 November 1998Return made up to 01/11/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 May 1998Return made up to 01/11/97; full list of members (6 pages)
15 May 1998Return made up to 01/11/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (3 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (3 pages)
22 January 1997Return made up to 01/11/96; no change of members (4 pages)
22 January 1997Return made up to 01/11/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
15 February 1996Return made up to 01/11/95; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
15 February 1996Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
15 February 1996Registered office changed on 15/02/96 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
27 April 1995Accounting reference date notified as 31/10 (1 page)
27 April 1995Registered office changed on 27/04/95 from: 37 faraday avenue cheetham hill manchester M8 0SS (1 page)
27 April 1995Registered office changed on 27/04/95 from: 37 faraday avenue cheetham hill manchester M8 0SS (1 page)
27 April 1995Accounting reference date notified as 31/10 (1 page)
27 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 November 1994Incorporation (10 pages)