Company NameThe Curtain Store Ltd
Company StatusDissolved
Company Number03782856
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ronald Hayman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleManager
Correspondence Address27 Saint Marys Road
Prestwich
Manchester
Lancashire
M25 1AQ
Secretary NameNicholas Davison
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Blacka Moor Road
Sheffield
South Yorkshire
S17 3GH
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressScott House
27 Silverwell Street
Bolton
BL1 1PP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2001Return made up to 04/06/01; full list of members (6 pages)
8 February 2001Accounts made up to 30 June 2000 (2 pages)
28 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 85 south street dorking surrey RH4 2LA (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
4 June 1999Incorporation (15 pages)