Company NameWallpaper Supplies (Horwich) Limited
Company StatusDissolved
Company Number03169361
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Robert Anthony Cohen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 24 December 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address22 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameMaximilliano Bracek
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleRetailer
Correspondence Address2 Abbotts Green Astley
Tyldesley
Manchester
M29 7FD
Director NameHarold Sydney Cohen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address22 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Secretary NameHarold Sydney Cohen
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address22 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 December 2013Final Gazette dissolved following liquidation (1 page)
24 December 2013Final Gazette dissolved following liquidation (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
24 September 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
18 July 2013Liquidators statement of receipts and payments to 29 May 2013 (9 pages)
18 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (9 pages)
18 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (9 pages)
25 May 2013Notice of ceasing to act as receiver or manager (2 pages)
25 May 2013Notice of ceasing to act as receiver or manager (1 page)
25 May 2013Notice of ceasing to act as receiver or manager (2 pages)
25 May 2013Notice of ceasing to act as receiver or manager (1 page)
25 May 2013Notice of ceasing to act as receiver or manager (2 pages)
25 May 2013Notice of ceasing to act as receiver or manager (2 pages)
16 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 August 2012Notice of appointment of receiver or manager (3 pages)
15 August 2012Notice of appointment of receiver or manager (3 pages)
15 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2012Notice of appointment of receiver or manager (3 pages)
9 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2012Notice of appointment of receiver or manager (3 pages)
9 August 2012Notice of appointment of receiver or manager (3 pages)
9 August 2012Notice of appointment of receiver or manager (3 pages)
11 June 2012Registered office address changed from 2-4 Moorfield Parade Irlam Lancashire M44 6FY Uk on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 2-4 Moorfield Parade Irlam Lancashire M44 6FY Uk on 11 June 2012 (2 pages)
7 June 2012Statement of affairs with form 4.19 (9 pages)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2012Statement of affairs with form 4.19 (9 pages)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-30
(1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 June 2011Termination of appointment of Harold Cohen as a secretary (1 page)
7 June 2011Termination of appointment of Harold Cohen as a director (1 page)
7 June 2011Termination of appointment of Harold Cohen as a director (1 page)
7 June 2011Termination of appointment of Harold Cohen as a secretary (1 page)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(5 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(5 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Robert Anthony Cohen on 8 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert Anthony Cohen on 8 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert Anthony Cohen on 8 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 June 2009Return made up to 08/03/09; full list of members (3 pages)
2 June 2009Return made up to 08/03/09; full list of members (3 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Registered office changed on 01/06/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page)
1 June 2009Registered office changed on 01/06/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Location of register of members (1 page)
30 May 2009Director's change of particulars / robert cohen / 01/03/2009 (2 pages)
30 May 2009Director's Change of Particulars / robert cohen / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 20 glenbeck road, now: wentworth avenue; Region was: , now: greater manchester; Post Code was: M45 7WN, now: M45 7GQ; Country was: , now: uk (2 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
30 June 2008Ad 17/06/08 gbp si 76@1=76 gbp ic 2/78 (2 pages)
30 June 2008Statement of affairs (3 pages)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2008Memorandum and Articles of Association (4 pages)
30 June 2008Statement of affairs (3 pages)
30 June 2008Memorandum and Articles of Association (4 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
30 June 2008Ad 17/06/08\gbp si 76@1=76\gbp ic 2/78\ (2 pages)
22 April 2008Return made up to 08/03/08; full list of members (3 pages)
22 April 2008Return made up to 08/03/08; full list of members (3 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2006Return made up to 08/03/06; full list of members (7 pages)
8 May 2006Director resigned (1 page)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 May 2005Return made up to 08/03/05; full list of members (7 pages)
5 May 2005Return made up to 08/03/05; full list of members (7 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
16 October 2004Particulars of mortgage/charge (6 pages)
16 October 2004Particulars of mortgage/charge (6 pages)
2 April 2004Return made up to 08/03/04; full list of members (7 pages)
2 April 2004Return made up to 08/03/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
5 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
19 April 2002Return made up to 08/03/02; full list of members (6 pages)
19 April 2002Return made up to 08/03/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
1 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
21 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 April 2000Return made up to 08/03/00; full list of members (6 pages)
10 April 2000Return made up to 08/03/00; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 January 1999 (9 pages)
21 July 1999Accounts for a small company made up to 31 January 1999 (9 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (9 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (9 pages)
4 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
4 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
2 April 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Return made up to 08/03/97; full list of members (6 pages)
3 July 1996Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
3 July 1996Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Secretary resigned;director resigned (2 pages)
28 March 1996New secretary appointed;new director appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 1996Registered office changed on 28/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996Secretary resigned;director resigned (2 pages)
8 March 1996Incorporation (13 pages)