Company NameTables Stools & Tops Limited
DirectorsFrank Watson and Jeanette Watson
Company StatusDissolved
Company Number03106154
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameFrank Watson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(same day as company formation)
RoleTable Manufacturer
Correspondence Address84 Bow Lane
Leyland
Preston
Lancashire
PR5 2YB
Director NameJeanette Watson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1995(2 days after company formation)
Appointment Duration28 years, 7 months
RoleAdministrator
Correspondence Address84 Bow Lane
Leyland
Preston
Lancashire
PR5 2YB
Secretary NamePauline Spencer
NationalityBritish
StatusCurrent
Appointed29 December 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address81 Marina Grove
Lostock Hall
Preston
Lancashire
PR5 5SQ
Secretary NameJeanette Watson
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleSecretary
Correspondence Address84 Bow Lane
Leyland
Preston
Lancashire
PR5 2YB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 January 1999Dissolved (1 page)
26 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1997Statement of affairs (18 pages)
9 June 1997Appointment of a voluntary liquidator (1 page)
28 May 1997Registered office changed on 28/05/97 from: unit 2+3 dewhurst row cuerden way bamber bridge preston lancashire PR5 6SW (1 page)
20 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
11 December 1996Return made up to 25/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
14 July 1996Accounting reference date extended from 31/08 to 30/09 (1 page)
21 May 1996Registered office changed on 21/05/96 from: 84 bow lane leyland preston PR5 2YB (1 page)
6 October 1995Accounting reference date notified as 31/08 (1 page)
28 September 1995Secretary resigned (2 pages)
25 September 1995Incorporation (20 pages)