Company NameDavid Bland Furniture Frames Limited
DirectorMaureen Florence Catherine Bland
Company StatusDissolved
Company Number04074696
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Previous NameShire Contract Services Limited

Business Activity

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

Directors

Director NameMaureen Florence Catherine Bland
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(2 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address11 School Street
Bamber Bridge
Preston
Lancashire
PR5 6QB
Secretary NameAndrew Roland Turner
NationalityBritish
StatusCurrent
Appointed15 August 2003(2 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleFurniture Frame Maker
Correspondence Address72 Albrighton Road
Lostock Hall
Preston
Lancashire
PR5 5LE
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleConsultant
Correspondence Address5 Heron Drive
Morecambe
Lancashire
LA4 4SR
Secretary NameJoan Muriel Braithwaite
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Newgate Avenue
Appley Bridge
Wigan
Lancashire
PR25 3GR
Director NameAndrew John Bland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2003)
RoleManufracturer
Correspondence Address40 Stockdale Crescent
Bamber Bridge
Preston
Lancashire
PR5 6NA
Director NameDavid Bland
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(2 months, 1 week after company formation)
Appointment Duration3 days (resigned 01 December 2000)
RoleManufacturer
Correspondence Address11 School Street
Bamber Bridge
Preston
Lancashire
PR5 6QB
Secretary NameMaureen Florence Catherine Bland
NationalityBritish
StatusResigned
Appointed28 November 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address11 School Street
Bamber Bridge
Preston
Lancashire
PR5 6QB

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 September 2005Dissolved (1 page)
8 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o idela corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
23 March 2005Liquidators statement of receipts and payments (5 pages)
24 March 2004Registered office changed on 24/03/04 from: units 3 & 4 kenyons farm gough lane bamber bridge preston lancashire PR5 6AQ (1 page)
19 March 2004Statement of affairs (5 pages)
19 March 2004Appointment of a voluntary liquidator (1 page)
19 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2003New director appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Return made up to 20/09/03; full list of members (6 pages)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
16 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
31 December 2002Return made up to 20/09/02; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
31 December 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Director resigned
(6 pages)
31 December 2001Director resigned (1 page)
22 October 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Ad 28/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 December 2000Registered office changed on 10/12/00 from: financial control services coppull enterprise centre mill lane coppull lancashire PR7 5BW (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
27 November 2000Company name changed shire contract services LIMITED\certificate issued on 28/11/00 (2 pages)