FYLDE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

FYLDE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02341340

Incorporation date

30/01/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis, Hollins Mount, Hollins Lane, Bury BL9 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon03/12/2014
Final Gazette dissolved following liquidation
dot icon03/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon30/08/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon18/07/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/07/2011
Statement of affairs with form 4.19
dot icon06/07/2011
Appointment of a voluntary liquidator
dot icon06/07/2011
Resolutions
dot icon14/06/2011
Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 2011-06-15
dot icon23/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mister Edward Kevin Stephens on 2009-12-15
dot icon19/01/2010
Director's details changed for Mister John Edward Dignan on 2009-12-15
dot icon31/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/01/2009
Return made up to 16/12/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/01/2008
Return made up to 16/12/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/01/2007
Return made up to 16/12/06; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon07/01/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2006
-
dot icon13/12/2005
Return made up to 16/12/05; full list of members
dot icon28/02/2005
-
dot icon19/12/2004
Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB
dot icon12/12/2004
Return made up to 16/12/04; full list of members
dot icon02/03/2004
-
dot icon11/12/2003
Return made up to 16/12/03; full list of members
dot icon04/03/2003
-
dot icon15/12/2002
Return made up to 16/12/02; full list of members
dot icon04/03/2002
-
dot icon13/01/2002
Return made up to 16/12/01; full list of members
dot icon31/05/2001
-
dot icon24/01/2001
Return made up to 16/12/00; full list of members
dot icon04/03/2000
-
dot icon23/02/2000
Return made up to 16/12/99; full list of members
dot icon02/03/1999
-
dot icon11/01/1999
Return made up to 16/12/98; no change of members
dot icon13/01/1998
Return made up to 16/12/97; no change of members
dot icon08/12/1997
-
dot icon26/02/1997
-
dot icon14/01/1997
Return made up to 16/12/96; full list of members
dot icon25/01/1996
Return made up to 16/12/95; no change of members
dot icon08/01/1996
-
dot icon23/03/1995
-
dot icon04/01/1995
Return made up to 16/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Return made up to 16/12/93; full list of members
dot icon14/12/1993
Registered office changed on 15/12/93 from: bush lane freckleton preston PR4 1UH
dot icon09/12/1993
-
dot icon25/01/1993
Full accounts made up to 1992-04-30
dot icon20/01/1993
Director resigned
dot icon20/01/1993
Return made up to 16/12/92; no change of members
dot icon07/12/1992
Secretary resigned;new secretary appointed
dot icon08/01/1992
Return made up to 16/12/91; full list of members
dot icon02/10/1991
Full accounts made up to 1991-04-30
dot icon05/06/1991
Particulars of mortgage/charge
dot icon17/03/1991
Ad 07/03/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/03/1991
New director appointed
dot icon17/03/1991
New director appointed
dot icon16/02/1991
Full accounts made up to 1990-04-30
dot icon16/02/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon31/01/1991
Return made up to 31/12/90; no change of members
dot icon31/01/1991
Return made up to 31/12/89; full list of members
dot icon03/07/1989
Memorandum and Articles of Association
dot icon27/06/1989
Certificate of change of name
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon27/06/1989
Director resigned;new director appointed
dot icon27/06/1989
Registered office changed on 28/06/89 from: 2 baches street london N1 6UB
dot icon26/06/1989
Nc inc already adjusted
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon25/06/1989
Resolutions
dot icon30/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dignan, John Edward, Mister
Secretary
25/11/1992 - Present
-

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 FYLDE INTERIORS LIMITED

FYLDE INTERIORS LIMITED is an(a) Dissolved company incorporated on 30/01/1989 with the registered office located at Leonard Curtis, Hollins Mount, Hollins Lane, Bury BL9 8DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FYLDE INTERIORS LIMITED?

toggle

FYLDE INTERIORS LIMITED is currently Dissolved. It was registered on 30/01/1989 and dissolved on 03/12/2014.

Where is FYLDE INTERIORS LIMITED located?

toggle

FYLDE INTERIORS LIMITED is registered at Leonard Curtis, Hollins Mount, Hollins Lane, Bury BL9 8DG.

What does FYLDE INTERIORS LIMITED do?

toggle

FYLDE INTERIORS LIMITED operates in the Joinery installation (45.42 - SIC 2003) sector.

What is the latest filing for FYLDE INTERIORS LIMITED?

toggle

The latest filing was on 03/12/2014: Final Gazette dissolved following liquidation.