Company NameCouture Sofa Co Ltd
Company StatusDissolved
Company Number04206630
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date15 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Paul Sant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(1 year, 8 months after company formation)
Appointment Duration7 years (closed 15 January 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Lakeland Drive
Whalley
Lancashire
BB7 9XD
Director NameMr Stuart Redman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(3 years after company formation)
Appointment Duration5 years, 8 months (closed 15 January 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowgill Farm
Howgill Lane, Rimington
Clitheroe
Lancs
BB7 4EF
Secretary NameMr Anthony Paul Sant
NationalityBritish
StatusClosed
Appointed01 May 2004(3 years after company formation)
Appointment Duration5 years, 8 months (closed 15 January 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Lakeland Drive
Whalley
Lancashire
BB7 9XD
Director NameJames Hunt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleManager
Correspondence AddressJubilee House
Peters Street
Colne
Lancashire
BB8 0HL
Secretary NameElizabeth Ann Noone
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGlebelands
Rathangan
County Kildare
Irish
Director NameGreenacre Designs Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressNew Street
Rathangan
County Kildare
Republic Of Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSafin & Co (Corporation)
StatusResigned
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2004)
Correspondence AddressSwan House
10 Church Street
Cleobury Mortimer
Kidderminster
DY14 8BS

Location

Registered AddressMansion House
173-199 Wellington
Road South Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2010Final Gazette dissolved following liquidation (1 page)
15 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2009Completion of winding up (1 page)
15 October 2009Completion of winding up (1 page)
19 May 2006Order of court to wind up (1 page)
19 May 2006Order of court to wind up (1 page)
18 October 2005Registered office changed on 18/10/05 from: the foundry greenfield road colne lancashire BB8 9PE (1 page)
18 October 2005Registered office changed on 18/10/05 from: the foundry greenfield road colne lancashire BB8 9PE (1 page)
22 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
9 August 2004Return made up to 26/04/04; full list of members (6 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
21 January 2004Nc inc already adjusted 31/03/03 (1 page)
21 January 2004Nc inc already adjusted 31/03/03 (1 page)
16 December 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
3 July 2002Return made up to 26/04/02; full list of members (7 pages)
3 July 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Director resigned (2 pages)
28 June 2002Director resigned (2 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
15 June 2001Ad 08/06/01--------- £ si 99@10=990 £ ic 1/991 (2 pages)
15 June 2001Ad 08/06/01--------- £ si 99@10=990 £ ic 1/991 (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
26 April 2001Incorporation (17 pages)