Company NameThe Complete Conservatory Blind Company Limited
Company StatusDissolved
Company Number04464088
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)
Previous NameUK Blinds ÕPleated! Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameGraham Michael Shaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rushmere Close
Whiteley Green
Adlington
Cheshire
SK10 5SR
Director NameHugh John Taylor
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address640 Bury Road
Rochdale
Lancashire
OL11 4AY
Secretary NameJohn Goulding & Co. Ltd (Corporation)
StatusClosed
Appointed18 June 2002(same day as company formation)
Correspondence Address4 Southport Road
Chorley
Lancashire
PR7 1LD
Director NameMr Wayne Krishan Jerath
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heddon Close
Heaton Mersey
Stockport
Cheshire
SK4 3RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 12
Chichester Business Centre
Chichester Street Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Application for striking-off (1 page)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
8 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 December 2003Director resigned (1 page)
19 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
25 July 2002New director appointed (2 pages)
17 July 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
17 July 2002Ad 03/07/02--------- £ si 30@1=30 £ ic 1/31 (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
18 June 2002Incorporation (30 pages)