Company NameDesigner Craft Upholstery Limited
DirectorStephen Mark Huw Jenkins
Company StatusDissolved
Company Number01945879
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen Mark Huw Jenkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleFurniture Consultant
Correspondence AddressHavikil Lodge Havikil Lane
Scotton
Knaresborough
North Yorkshire
HG5 9HN
Secretary NameJames Leslie Sargent
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Walton Lane
Sandal
Wakefield
West Yorkshire
WF2 6ES
Director NameGary John Lockett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1995)
RoleFurniture Manufacturer
Correspondence Address18 Salisbury Place
Calverley Pudsey
Leeds
West Yorkshire
LS28 5PX

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,579,488
Gross Profit£711,306
Net Worth£71,963
Cash£24,959
Current Liabilities£749,649

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2002Dissolved (1 page)
23 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2002Liquidators statement of receipts and payments (6 pages)
16 August 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
12 February 2001Liquidators statement of receipts and payments (8 pages)
17 August 2000Liquidators statement of receipts and payments (6 pages)
14 August 2000Appointment of a voluntary liquidator (2 pages)
14 August 2000O/C liq ipo (7 pages)
3 March 2000Liquidators statement of receipts and payments (6 pages)
24 August 1999Liquidators statement of receipts and payments (6 pages)
25 August 1998Appointment of a voluntary liquidator (1 page)
25 August 1998Statement of affairs (14 pages)
25 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 1998Registered office changed on 30/07/98 from: unit L2 burley hill trading estate leeds LS4 2PU (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (17 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Director resigned (2 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (13 pages)