Company NameRay Anderton Upholstery Limited
Company StatusDissolved
Company Number05715089
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameRay Anderton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address2 Junction Road
Deane
Bolton
Lancashire
BL3 4LT
Director NameKeith Alan David Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address21 Rotherhead Close
Horwich
Bolton
Lancashire
BL6 5UG
Secretary NameMaureen Anderton
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Junction Road
Deane
Bolton
Lancashire
BL3 4LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address81 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,746
Cash£2,838
Current Liabilities£61,049

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 December 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
27 February 2007Return made up to 20/02/07; full list of members (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)