Company NameThe Vertical Blind Factory Limited
Company StatusDissolved
Company Number03397495
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date9 February 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameHeath Showman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration14 years, 7 months (closed 09 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Highmeadow
Radcliffe
Lancashire
M26 1YN
Secretary NameNaomi Showman
NationalityBritish
StatusClosed
Appointed01 June 2003(5 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 09 February 2012)
RoleCompany Director
Correspondence Address6 High Meadows
Radcliffe
M26 1YN
Director NameSimon Showman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address6 Hudswell Close
Whitefield
Manchester
Lancashire
M45 7UD
Secretary NameHaley Ruth Showman
NationalityBritish
StatusResigned
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address6 Hudswell Close
Whitefield
Manchester
Lancashire
M45 7UD
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,991
Cash£1,440
Current Liabilities£235,818

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 February 2012Final Gazette dissolved following liquidation (1 page)
9 February 2012Final Gazette dissolved following liquidation (1 page)
9 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators statement of receipts and payments to 24 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 24 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 24 May 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 24 May 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 24 May 2010 (5 pages)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
22 December 2009Liquidators statement of receipts and payments to 24 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 1ST floor, manor mill victoria street chadderton o oldham, OL9 0DD (1 page)
3 December 2008Registered office changed on 03/12/2008 from 1ST floor, manor mill victoria street chadderton o oldham, OL9 0DD (1 page)
2 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 December 2008Appointment of a voluntary liquidator (1 page)
2 December 2008Statement of affairs with form 4.19 (14 pages)
2 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-25
(2 pages)
2 December 2008Appointment of a voluntary liquidator (1 page)
2 December 2008Statement of affairs with form 4.19 (14 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
16 February 2007Return made up to 03/07/06; full list of members (2 pages)
16 February 2007Return made up to 03/07/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 July 2005Return made up to 03/07/05; full list of members (3 pages)
6 July 2005Return made up to 03/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2004Return made up to 03/07/04; full list of members (6 pages)
9 August 2004Return made up to 03/07/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Return made up to 03/07/03; full list of members (7 pages)
23 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
9 July 2002Return made up to 03/07/02; full list of members (7 pages)
9 July 2002Return made up to 03/07/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 July 2001Return made up to 03/07/01; full list of members (6 pages)
2 July 2001Return made up to 03/07/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 June 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Return made up to 03/07/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 August 1999Return made up to 03/07/99; full list of members (6 pages)
16 August 1999Return made up to 03/07/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
14 August 1998Return made up to 03/07/98; full list of members (6 pages)
14 August 1998Return made up to 03/07/98; full list of members (6 pages)
5 August 1997Registered office changed on 05/08/97 from: 339A bury new road prestwich manchester M25 5AW (1 page)
5 August 1997Registered office changed on 05/08/97 from: 339A bury new road prestwich manchester M25 5AW (1 page)
5 August 1997Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1997Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Director resigned (1 page)
3 July 1997Incorporation (12 pages)