Company NameContract Blinds UK Limited
Company StatusDissolved
Company Number05992721
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDean Richard Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameMr John Peavoy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(4 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 27 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Secretary NameMiss Joanna Pollock
StatusClosed
Appointed24 July 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Secretary NameAlan Kenneth Mellor
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Hypatia Street
Bolton
Lancashire
BL2 6AA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Douglas Peavoy
NationalityBritish
StatusResigned
Appointed05 April 2007(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 July 2013)
RoleAccountant
Correspondence Address14 Woodlands Avenue
Todmorden
Lancashire
OL14 5LT

Contact

Websitewww.contract-blinds.com
Telephone01204 383500
Telephone regionBolton

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

65 at £1Mr Dean Richard Mellor
65.00%
Ordinary
35 at £1John Peavoy
35.00%
Ordinary

Financials

Year2014
Net Worth-£2,268
Cash£54,452
Current Liabilities£144,424

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Registered office address changed from Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2 March 2016 (1 page)
2 March 2016Director's details changed for Dean Richard Mellor on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Dean Richard Mellor on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2 March 2016 (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
10 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
9 August 2013Termination of appointment of Douglas Peavoy as a secretary (1 page)
9 August 2013Termination of appointment of Douglas Peavoy as a secretary (1 page)
24 July 2013Appointment of Miss Joanna Pollock as a secretary (1 page)
24 July 2013Appointment of Miss Joanna Pollock as a secretary (1 page)
18 April 2013Registered office address changed from Unit H2 Europa Way Stoneclough Road Manchester M26 1GG on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Unit H2 Europa Way Stoneclough Road Manchester M26 1GG on 18 April 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Dean Richard Mellor on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Dean Richard Mellor on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Dean Richard Mellor on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 8 November 2008 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 8 November 2008 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 8 November 2008 with a full list of shareholders (3 pages)
8 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
8 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Registered office changed on 14/01/2009 from alex house 260-268 chapel street salford lancashire M3 5JZ (1 page)
14 January 2009Registered office changed on 14/01/2009 from alex house 260-268 chapel street salford lancashire M3 5JZ (1 page)
13 February 2008Return made up to 08/11/07; full list of members (7 pages)
13 February 2008Return made up to 08/11/07; full list of members (7 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
1 February 2008Ad 05/06/07-05/06/07 £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2008Ad 05/06/07-05/06/07 £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
8 November 2006Incorporation (15 pages)
8 November 2006Incorporation (15 pages)