Company NameCorporate Interiors (Leeds) Limited
Company StatusDissolved
Company Number04103484
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)

Directors

Director NameRaymond Thomas Briggs
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(2 days after company formation)
Appointment Duration23 years, 5 months
RoleExecitive
Correspondence AddressHigh Lodge Hall Road
Bowdon
Altrincham
Cheshire
WA14 3AN
Director NamePaul Glavin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(2 days after company formation)
Appointment Duration23 years, 5 months
RoleExecutive
Correspondence AddressBelmont
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JG
Director NameSimon David Thrussell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(2 days after company formation)
Appointment Duration23 years, 5 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address149 Cold Bath Road
Harrogate
North Yorkshire
HG2 0NU
Secretary NameSimon David Thrussell
NationalityBritish
StatusCurrent
Appointed09 November 2000(2 days after company formation)
Appointment Duration23 years, 5 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address149 Cold Bath Road
Harrogate
North Yorkshire
HG2 0NU
Secretary NameAndrew Edward McNish
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
90 Deansgate
Manchester
Greater Manchester
M3 2QJ
Director NameDavis Blank Furniss (Nominees) Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressDavis Blank Furniss
90 Deansgate
Manchester
Lancashire
M3 2QJ

Location

Registered AddressSaint James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Liquidators statement of receipts and payments (7 pages)
26 November 2001Registered office changed on 26/11/01 from: c/o lathems sumner house st. Thomas's road chorley lancashire PR1 1HP (1 page)
23 November 2001Statement of affairs (11 pages)
19 November 2001Appointment of a voluntary liquidator (1 page)
19 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Ad 09/11/00--------- £ si 284@1=284 £ ic 18/302 (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 November 2000Secretary resigned (1 page)
7 November 2000Incorporation (19 pages)