Company NameP & C Fitted Furniture Limited
Company StatusDissolved
Company Number04002923
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 10 months ago)
Dissolution Date3 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Corbett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fairway Court
Denton
Manchester
Lancashire
M34 3QG
Director NameJames Pendergast
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address82 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN
Secretary NameMr Peter Corbett
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fairway Court
Denton
Manchester
Lancashire
M34 3QG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2009Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 28 November 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
11 December 2008Registered office changed on 11/12/2008 from unit 9 climax works station road, reddish stockport cheshire SK5 6YZ (1 page)
11 December 2008Registered office changed on 11/12/2008 from unit 9 climax works station road, reddish stockport cheshire SK5 6YZ (1 page)
7 December 2007Statement of affairs (5 pages)
7 December 2007Appointment of a voluntary liquidator (1 page)
7 December 2007Appointment of a voluntary liquidator (1 page)
7 December 2007Statement of affairs (5 pages)
7 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2007Return made up to 01/06/07; no change of members (7 pages)
6 July 2007Return made up to 01/06/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 May 2005Return made up to 26/05/05; full list of members (7 pages)
31 May 2005Return made up to 26/05/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 June 2004Return made up to 26/05/04; full list of members (7 pages)
7 June 2004Return made up to 26/05/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 May 2003Return made up to 26/05/03; full list of members (7 pages)
27 May 2003Return made up to 26/05/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 June 2002Return made up to 26/05/02; full list of members (7 pages)
13 June 2002Return made up to 26/05/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 July 2001Return made up to 26/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 July 2001Return made up to 26/05/01; full list of members (6 pages)
4 July 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
4 July 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
11 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
18 July 2000Ad 15/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2000Ad 15/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2000Registered office changed on 19/06/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages)
19 June 2000Registered office changed on 19/06/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (2 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Incorporation (11 pages)