Company NameConcept Curtains Limited
DirectorAndrew Booth
Company StatusDissolved
Company Number03869147
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 5 months ago)
Previous NameNewmodern Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameAndrew Booth
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address2 Ashley Gardens
High Lane
Stockport
Cheshire
SK6 5AB
Secretary NameAlison Heather Booth
NationalityBritish
StatusCurrent
Appointed11 January 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address2 Ashley Gardens
Windlehurst Road High Lane
Stockport
Cheshire
SK6 8AB
Director NameAlison Heather Booth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2000)
RoleCompany Director
Correspondence Address2 Ashley Gardens
Windlehurst Road High Lane
Stockport
Cheshire
SK6 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWagstaff & Co 516 Wilmslow Road
Manchester Withington
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£34,841
Cash£701
Current Liabilities£82,738

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2002Statement of affairs (7 pages)
16 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2002Registered office changed on 29/04/02 from: christie street industrial estate, christie street stockport cheshire SK1 4LR (1 page)
28 December 2001Return made up to 01/11/01; full list of members (6 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
26 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 January 2001Return made up to 01/11/00; full list of members (6 pages)
25 July 2000Director resigned (1 page)
23 February 2000Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
8 February 2000Memorandum and Articles of Association (9 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
1 February 2000Company name changed newmodern LIMITED\certificate issued on 02/02/00 (2 pages)
1 November 1999Incorporation (13 pages)