Company NameChris Hoyle Interiors Limited
Company StatusDissolved
Company Number03035798
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

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 William Andrew Cropper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(1 day after company formation)
Appointment Duration7 years, 5 months (closed 27 August 2002)
RoleSalesman
Correspondence Address240 Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JP
Secretary NameMrs Barbara Elizabeth Cropper
NationalityBritish
StatusClosed
Appointed22 March 1995(1 day after company formation)
Appointment Duration7 years, 5 months (closed 27 August 2002)
RoleMerchandiser
Correspondence Address240 Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1995(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 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address245 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
25 March 2002Return made up to 21/03/02; full list of members (6 pages)
29 March 2001Return made up to 21/03/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 March 2000Return made up to 21/03/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 April 1999Return made up to 21/03/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 April 1998Return made up to 21/03/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (14 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 May 1996Return made up to 21/03/96; full list of members (6 pages)
12 May 1996Registered office changed on 12/05/96 from: 399A bury new road prestwich manchester M25 5AW (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Incorporation (20 pages)