Company NameNorth Wales Classic Upholstery Ltd
Company StatusDissolved
Company Number03586620
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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 NamePaul Frederick Pritchard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address30 Vaughan Road
New Brighton
Wirral
Merseyside
L45 1LL
Secretary NameWilliam Alan Wootton
NationalityBritish
StatusClosed
Appointed17 July 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHyde Park House Cartwright Street
Newton
Hyde
Cheshire
SK14 4EH

Location

Registered AddressMcMiller House
1 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£132,138
Gross Profit£32,200
Net Worth£4,963
Cash£3,674
Current Liabilities£29,660

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
22 February 2001Return made up to 24/06/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 June 1999 (8 pages)
15 November 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
27 November 1998Registered office changed on 27/11/98 from: hyde park house cartwright street, newton hyde cheshire SK14 4EH (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 June 1998Incorporation (12 pages)