FINE ART WALLCOVERINGS LIMITED

Register to unlock more data on OkredoRegister

FINE ART WALLCOVERINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01504096

Incorporation date

26/06/1980

Size

No accounts type available

Contacts

Registered address

Registered address

Kpmg Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, Lancashire PR2 2YFCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1982)
dot icon23/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon09/07/2015
Restoration by order of the court
dot icon15/06/2004
Dissolved
dot icon15/03/2004
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2003
Liquidators' statement of receipts and payments
dot icon29/04/2003
Liquidators' statement of receipts and payments
dot icon23/10/2002
Liquidators' statement of receipts and payments
dot icon02/05/2002
Liquidators' statement of receipts and payments
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2001
Liquidators' statement of receipts and payments
dot icon20/04/2001
Liquidators' statement of receipts and payments
dot icon30/10/2000
Liquidators' statement of receipts and payments
dot icon24/02/2000
Notice of Constitution of Liquidation Committee
dot icon13/12/1999
Notice of discharge of Administration Order
dot icon13/12/1999
Appointment of a voluntary liquidator
dot icon19/10/1999
Notice of Constitution of Liquidation Committee
dot icon19/10/1999
Statement of affairs
dot icon19/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon13/09/1999
Administrator's abstract of receipts and payments
dot icon15/07/1999
Registered office changed on 15/07/99 from: victoria mills industrial estate macclesfield road holmes chapel cheshire CW4 7PE
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Notice of result of meeting of creditors
dot icon23/03/1999
Statement of administrator's proposal
dot icon21/02/1999
Secretary resigned;director resigned
dot icon21/02/1999
Secretary resigned;director resigned
dot icon25/01/1999
Registered office changed on 25/01/99 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Director resigned
dot icon15/01/1999
Administration Order
dot icon15/01/1999
Notice of Administration Order
dot icon14/09/1998
Particulars of mortgage/charge
dot icon08/07/1998
Return made up to 01/07/98; no change of members
dot icon28/04/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Declaration of assistance for shares acquisition
dot icon09/01/1998
Declaration of satisfaction of mortgage/charge
dot icon09/01/1998
Declaration of satisfaction of mortgage/charge
dot icon09/01/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon20/09/1997
Particulars of mortgage/charge
dot icon11/08/1997
Director resigned
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 01/07/97; no change of members
dot icon14/03/1997
Particulars of mortgage/charge
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon08/09/1996
Director resigned
dot icon05/08/1996
Return made up to 01/07/96; full list of members
dot icon28/07/1996
Secretary's particulars changed;director's particulars changed
dot icon15/05/1996
Auditor's resignation
dot icon10/05/1996
Particulars of mortgage/charge
dot icon07/05/1996
Particulars of mortgage/charge
dot icon29/04/1996
Particulars of mortgage/charge
dot icon27/03/1996
Declaration of assistance for shares acquisition
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Memorandum and Articles of Association
dot icon24/03/1996
Resolutions
dot icon23/03/1996
Declaration of satisfaction of mortgage/charge
dot icon23/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/01/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon16/10/1995
Full accounts made up to 1995-01-31
dot icon12/09/1995
Secretary's particulars changed
dot icon09/08/1995
Return made up to 01/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1994-01-31
dot icon16/09/1994
Director's particulars changed
dot icon16/09/1994
Director's particulars changed
dot icon09/08/1994
Return made up to 01/07/94; no change of members
dot icon27/07/1994
New director appointed
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Resolutions
dot icon19/07/1994
Secretary resigned;new secretary appointed
dot icon20/06/1994
Director resigned
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1993
Return made up to 01/07/93; full list of members
dot icon21/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Full accounts made up to 1993-01-31
dot icon19/05/1993
Secretary's particulars changed;director's particulars changed
dot icon02/04/1993
Particulars of mortgage/charge
dot icon12/11/1992
New director appointed
dot icon11/08/1992
Full accounts made up to 1992-01-31
dot icon04/08/1992
Director resigned
dot icon22/07/1992
Return made up to 17/07/92; full list of members
dot icon13/02/1992
Particulars of mortgage/charge
dot icon29/08/1991
Director resigned
dot icon16/08/1991
Full accounts made up to 1991-01-31
dot icon02/08/1991
Return made up to 17/07/91; no change of members
dot icon13/09/1990
Full accounts made up to 1990-01-31
dot icon23/08/1990
Return made up to 14/08/90; full list of members
dot icon04/08/1990
Particulars of mortgage/charge
dot icon14/06/1990
New director appointed
dot icon09/03/1990
Director resigned
dot icon09/03/1990
New director appointed
dot icon09/02/1990
Auditor's resignation
dot icon09/02/1990
Secretary resigned;new secretary appointed
dot icon28/12/1989
Particulars of mortgage/charge
dot icon27/12/1989
Particulars of mortgage/charge
dot icon20/12/1989
New director appointed
dot icon20/12/1989
Director resigned
dot icon25/09/1989
Registered office changed on 25/09/89 from: hargrave hall hargrave wellingborough northants NN9 6BU
dot icon25/09/1989
Return made up to 04/07/89; full list of members
dot icon01/09/1989
Full accounts made up to 1989-01-31
dot icon21/06/1989
Accounting reference date extended from 31/12 to 31/01
dot icon14/12/1988
Director resigned
dot icon03/11/1988
Full accounts made up to 1988-01-03
dot icon31/10/1988
Return made up to 12/04/88; full list of members
dot icon18/08/1988
Registered office changed on 18/08/88 from: victoria mills macclesfield road holmes chapel nr crewe cheshire CW4 7PA
dot icon18/08/1988
Secretary resigned;new secretary appointed
dot icon18/08/1988
Director resigned;new director appointed
dot icon24/06/1987
Full accounts made up to 1986-12-28
dot icon24/06/1987
Return made up to 07/04/87; full list of members
dot icon24/10/1986
Full accounts made up to 1985-12-28
dot icon24/10/1986
Return made up to 18/04/86; full list of members
dot icon24/10/1986
New director appointed
dot icon10/08/1982
Accounts made up to 1982-01-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, John Michael
Director
16/04/1998 - Present
-
Davies, Anthony Peter
Director
05/11/1992 - 08/01/1999
-
Timmins, David Peter
Director
22/07/1994 - 13/02/1999
35
Brown, Alistair Duncan
Director
13/02/1998 - Present
7
Timmins, David Peter
Secretary
04/07/1994 - 13/02/1999
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINE ART WALLCOVERINGS LIMITED

FINE ART WALLCOVERINGS LIMITED is an(a) Dissolved company incorporated on 26/06/1980 with the registered office located at Kpmg Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, Lancashire PR2 2YF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FINE ART WALLCOVERINGS LIMITED?

toggle

FINE ART WALLCOVERINGS LIMITED is currently Dissolved. It was registered on 26/06/1980 and dissolved on 23/03/2021.

Where is FINE ART WALLCOVERINGS LIMITED located?

toggle

FINE ART WALLCOVERINGS LIMITED is registered at Kpmg Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, Lancashire PR2 2YF.

What does FINE ART WALLCOVERINGS LIMITED do?

toggle

FINE ART WALLCOVERINGS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for FINE ART WALLCOVERINGS LIMITED?

toggle

The latest filing was on 23/03/2021: Final Gazette dissolved via compulsory strike-off.