Company NameChanstar Showroom Limited
Company StatusDissolved
Company Number01524552
CategoryPrivate Limited Company
Incorporation Date27 October 1980(43 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMr Stephen Robert Parry
NationalityBritish
StatusClosed
Appointed06 June 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 31 July 2001)
RoleCompany Director
Correspondence Address61 Kedleston Road
Roundhay
Leeds
West Yorkshire
LS8 2BJ
Director NameMr David George Strachan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLow Beck House Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB

Location

Registered AddressArthur Andersen
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,383,523
Net Worth£1,356,605
Cash£7,078
Current Liabilities£1,821,706

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
18 October 2000Receiver's abstract of receipts and payments (2 pages)
16 October 2000Receiver ceasing to act (1 page)
9 June 2000Receiver's abstract of receipts and payments (2 pages)
28 May 1999Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver ceasing to act (1 page)
29 June 1998Appointment of receiver/manager (1 page)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 21 queen street leeds LS1 2TW (1 page)
9 June 1997Receiver's abstract of receipts and payments (2 pages)
30 April 1996Receiver's abstract of receipts and payments (2 pages)
25 May 1995Receiver's abstract of receipts and payments (4 pages)